Company NameGoldcity Properties Limited
Company StatusActive
Company Number04012727
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elaine Sasto
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Rowlands Avenue
Hatch End Pinner
Pinner
Middlesex
HA5 4AW
Director NameMs Carmen Castano Mallo
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed26 June 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector Revenue
Country of ResidenceEngland
Correspondence Address40c Lichfield Road
London
NW2 2RG
Secretary NameMs Carmen Castano Mallo
StatusCurrent
Appointed29 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address40 Lichfield Road
London
NW2 2RG
Director NameMrs Agatha Jn- Baptiste
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(22 years after company formation)
Appointment Duration1 year, 10 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address40 Lichfield Road
London
NW2 2RG
Director NameJulian David Jonathan Dixon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleResearcher
Correspondence Address40a Lichfield Road
London
NW2 2RG
Director NamePhilip Ryde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 2007)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address68 Leeside Crescent
London
NW11 0LA
Director NameAngelie Natascha Srivastava
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration21 years (resigned 26 June 2021)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address40c Lichfield Road
London
NW2 2RG
Secretary NamePhilip Ryde
NationalityBritish
StatusResigned
Appointed26 June 2000(2 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2001)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address68 Leeside Crescent
London
NW11 0LA
Secretary NameJulian David Jonathan Dixon
NationalityBritish
StatusResigned
Appointed19 July 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2006)
RoleResearcher
Correspondence Address40a Lichfield Road
London
NW2 2RG
Secretary NameAngelie Natascha Srivastava
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40c Lichfield Road
London
NW2 2RG
Director NameMr Richard James Hart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2021)
RoleNetwork Manager
Country of ResidenceEngland
Correspondence Address40a Lichfield Road
London
NW2 2RG
Director NameDaniel Sasto
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Secretary NameMr Richard James Hart
StatusResigned
Appointed10 June 2010(10 years after company formation)
Appointment Duration11 years, 3 months (resigned 29 September 2021)
RoleCompany Director
Correspondence Address40 Lichfield Road
London
NW2 2RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Lichfield Road
London
NW2 2RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1000 at £1Angelie Srivastava
33.33%
Ordinary
1000 at £1Elaine Sasto
33.33%
Ordinary
1000 at £1Richard James Hart & Mariann Hart
33.33%
Ordinary

Accounts

Latest Accounts12 June 2023 (10 months, 3 weeks ago)
Next Accounts Due12 March 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End12 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

2 March 2024Accounts for a dormant company made up to 12 June 2023 (2 pages)
25 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 12 June 2022 (2 pages)
17 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
14 June 2022Appointment of Mrs Agatha Jn- Baptiste as a director on 14 June 2022 (2 pages)
6 April 2022Notification of Maria Del Carmen Castano Mallo as a person with significant control on 10 August 2021 (2 pages)
1 October 2021Termination of appointment of Richard James Hart as a director on 30 September 2021 (1 page)
29 September 2021Appointment of Ms Carmen Castano Mallo as a secretary on 29 September 2021 (2 pages)
29 September 2021Cessation of Richard James Hart as a person with significant control on 29 September 2021 (1 page)
29 September 2021Termination of appointment of Richard James Hart as a secretary on 29 September 2021 (1 page)
10 August 2021Appointment of Ms Carmen Castano Mallo as a director on 26 June 2021 (2 pages)
7 August 2021Termination of appointment of Angelie Natascha Srivastava as a director on 26 June 2021 (1 page)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 12 June 2021 (2 pages)
24 June 2020Accounts for a dormant company made up to 12 June 2020 (2 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 12 June 2019 (2 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 12 June 2018 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 July 2017Notification of Richard James Hart as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Richard James Hart as a person with significant control on 21 July 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 12 June 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 12 June 2017 (2 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3,000
(7 pages)
9 July 2016Accounts for a dormant company made up to 12 June 2016 (2 pages)
9 July 2016Accounts for a dormant company made up to 12 June 2016 (2 pages)
9 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 3,000
(7 pages)
1 July 2015Accounts for a dormant company made up to 12 June 2015 (2 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000
(5 pages)
1 July 2015Accounts for a dormant company made up to 12 June 2015 (2 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000
(5 pages)
10 July 2014Accounts for a dormant company made up to 12 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 12 June 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,000
(5 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,000
(5 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
19 June 2013Accounts for a dormant company made up to 12 June 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 12 June 2013 (2 pages)
19 June 2013Director's details changed for Mrs Elaine Gasto on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mrs Elaine Gasto on 19 June 2013 (2 pages)
14 March 2013Appointment of Mrs Elaine Gasto as a director (3 pages)
14 March 2013Termination of appointment of Daniel Sasto as a director (2 pages)
14 March 2013Appointment of Mrs Elaine Gasto as a director (3 pages)
14 March 2013Termination of appointment of Daniel Sasto as a director (2 pages)
23 January 2013Director's details changed for Daniel Sasto on 6 December 2012 (2 pages)
23 January 2013Director's details changed for Daniel Sasto on 6 December 2012 (2 pages)
23 January 2013Director's details changed for Daniel Sasto on 6 December 2012 (2 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 12 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 12 June 2012 (2 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Daniel Sasto on 23 June 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 12 June 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 12 June 2011 (2 pages)
23 June 2011Director's details changed for Daniel Sasto on 23 June 2011 (2 pages)
24 June 2010Accounts for a dormant company made up to 12 June 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 12 June 2010 (2 pages)
23 June 2010Appointment of Mr Richard James Hart as a secretary (1 page)
23 June 2010Director's details changed for Richard James Hart on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Richard James Hart on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Angelie Natascha Srivastava on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Angelie Natascha Srivastava on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Daniel Sasto on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Daniel Sasto on 10 June 2010 (2 pages)
23 June 2010Appointment of Mr Richard James Hart as a secretary (1 page)
23 June 2010Termination of appointment of Angelie Srivastava as a secretary (1 page)
23 June 2010Termination of appointment of Angelie Srivastava as a secretary (1 page)
30 June 2009Accounts for a dormant company made up to 12 June 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 12 June 2009 (2 pages)
22 June 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2008Return made up to 12/06/08; full list of members (5 pages)
2 July 2008Return made up to 12/06/08; full list of members (5 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 40A lichfield road london NW2 2RG (1 page)
10 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: 40A lichfield road london NW2 2RG (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 1 July 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 1 July 2006 (3 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 1 July 2006 (3 pages)
9 January 2007New secretary appointed (1 page)
3 July 2006Return made up to 12/06/06; full list of members (3 pages)
3 July 2006Return made up to 12/06/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 1 July 2005 (4 pages)
20 March 2006Accounts for a dormant company made up to 1 July 2005 (4 pages)
20 March 2006Accounts for a dormant company made up to 1 July 2005 (4 pages)
8 July 2005Return made up to 12/06/05; full list of members (3 pages)
8 July 2005Return made up to 12/06/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Nc inc already adjusted 01/08/04 (1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Nc inc already adjusted 01/08/04 (1 page)
11 August 2004Return made up to 12/06/04; full list of members (8 pages)
11 August 2004Return made up to 12/06/04; full list of members (8 pages)
22 March 2004Amended accounts made up to 30 June 2003 (4 pages)
22 March 2004Amended accounts made up to 30 June 2003 (4 pages)
10 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 October 2000Registered office changed on 20/10/00 from: 40 lichfield road london NW2 2RG (1 page)
20 October 2000Registered office changed on 20/10/00 from: 40 lichfield road london NW2 2RG (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 July 2000Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2000Incorporation (19 pages)
12 June 2000Incorporation (19 pages)