Company NameGoldstripe Limited
DirectorSanjay Pattni
Company StatusActive
Company Number04176775
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sanjay Pattni
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 week after company formation)
Appointment Duration23 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address9 Talbot Road
Wembley
Middlesex
HA0 4UG
Secretary NameRajeshwari Pattni
NationalityBritish
StatusResigned
Appointed16 March 2001(1 week after company formation)
Appointment Duration14 years (resigned 18 March 2015)
RoleCompany Director
Correspondence Address7 Parkthorne Close
North Harrow
London
HA2 7BX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sanjay Pattni
100.00%
Ordinary

Financials

Year2014
Net Worth£106,395
Current Liabilities£111,840

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

29 October 2004Delivered on: 9 November 2004
Satisfied on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 kilburn high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298 kilburn high road london NW6. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

18 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
24 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
1 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 September 2017Registered office address changed from Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 15 September 2017 (1 page)
15 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 October 2016Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH to Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 25 October 2016 (2 pages)
30 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 October 2015Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages)
21 October 2015Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages)
21 October 2015Director's details changed for Sanjay Pattni on 7 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 March 2015Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Termination of appointment of Rajeshwari Pattni as a secretary on 18 March 2015 (1 page)
1 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages)
10 June 2010Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Sanjay Pattni on 9 March 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2008Return made up to 09/03/08; full list of members (3 pages)
29 May 2008Return made up to 09/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Return made up to 09/03/06; full list of members (2 pages)
9 May 2006Return made up to 09/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 June 2005Return made up to 09/03/05; full list of members (6 pages)
13 June 2005Return made up to 09/03/05; full list of members (6 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 July 2004Return made up to 09/03/04; full list of members (6 pages)
26 July 2004Return made up to 09/03/04; full list of members (6 pages)
10 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
4 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
4 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2001Nc inc already adjusted 16/03/01 (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Nc inc already adjusted 16/03/01 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
9 March 2001Incorporation (11 pages)
9 March 2001Incorporation (11 pages)