Company NameGoldgreen Land Limited
DirectorMichael Christian Bertelsen
Company StatusActive
Company Number04428846
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Previous NameGoldgreen Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Christian Bertelsen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMichael Christian Bertelsen
NationalityDanish
StatusCurrent
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameSimon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleAccountant
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameKathyrn Clementine Bertelsen
NationalityDanish
StatusResigned
Appointed07 August 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address16 Cheyne Gardens
London
SW3 5QT
Director NameMr Ole Peder Bertelsen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2004(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Britecourt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£361,193
Cash£8,660
Current Liabilities£986,089

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Charges

18 January 2018Delivered on: 24 January 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land being compass house, 1-3 the avenue, southampton (SO17 1XG) as the same is registered at the land registry under title number HP480922 with title absolute.. Title number: HP480922.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Cbre Loan Services Limited Acting as Security Agent

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 18 December 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 51 gatwick road crawley t/no WSX113404 f/h 53-55 gatwick road crawley t/no WSX113403.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 53-55 gatwick road crawley west sussex t/no.WSX113403. Notification of addition to or amendment of charge.
Outstanding
9 February 2010Delivered on: 2 March 2010
Satisfied on: 23 December 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of copthorne road worth t/no WSX188356 including all buildings and other structures from time to time erected thereon see image for full details.
Fully Satisfied
26 March 2009Delivered on: 15 April 2009
Satisfied on: 23 December 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Third party legal mortgage
Secured details: All monies due or to become due form the borrower to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property situate and known as the land on the north side of copthorne road worth t/n WSX188356 see image for full details.
Fully Satisfied
12 October 2004Delivered on: 30 October 2004
Satisfied on: 23 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situated and k/a land on the north side of copthorne road, worth, west sussex t/no WSX188356. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 2002Delivered on: 12 November 2002
Satisfied on: 23 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly all that f/h property k/a land and buildings on the east side of bonehurst road salfords horley absolute title t/n SY260622, secondly all that f/h property k/a land and buildings on the east side of brighton road salfords absolute title t/n SY209083. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 044288460008 in full (1 page)
4 March 2022Satisfaction of charge 044288460005 in full (1 page)
29 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 November 2020Satisfaction of charge 044288460007 in full (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Arlo (Holdings) Limited as a person with significant control on 18 June 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 March 2019Change of details for Arlo (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Termination of appointment of Ole Peder Bertelsen as a director on 10 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 January 2018Registration of charge 044288460008, created on 18 January 2018 (21 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 November 2016Registration of charge 044288460007, created on 18 November 2016 (41 pages)
24 November 2016Registration of charge 044288460007, created on 18 November 2016 (41 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Director's details changed for Mr Michael Christian Bertelsen on 30 April 2016 (2 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Director's details changed for Mr Ole Peder Bertelsen on 30 April 2016 (2 pages)
23 May 2016Director's details changed for Mr Ole Peder Bertelsen on 30 April 2016 (2 pages)
23 May 2016Secretary's details changed for Michael Christian Bertelsen on 30 April 2016 (1 page)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Secretary's details changed for Michael Christian Bertelsen on 30 April 2016 (1 page)
23 May 2016Director's details changed for Mr Michael Christian Bertelsen on 30 April 2016 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
23 December 2014Satisfaction of charge 4 in full (4 pages)
23 December 2014Satisfaction of charge 3 in full (4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
23 December 2014Satisfaction of charge 2 in full (4 pages)
23 December 2014Satisfaction of charge 3 in full (4 pages)
23 December 2014Satisfaction of charge 2 in full (4 pages)
23 December 2014Satisfaction of charge 4 in full (4 pages)
23 December 2014Satisfaction of charge 1 in full (4 pages)
18 December 2014Registration of charge 044288460006, created on 5 December 2014 (39 pages)
18 December 2014Registration of charge 044288460006, created on 5 December 2014 (39 pages)
18 December 2014Registration of charge 044288460006, created on 5 December 2014 (39 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
5 September 2013Registration of charge 044288460005 (17 pages)
5 September 2013Registration of charge 044288460005 (17 pages)
4 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 1 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 1 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 3 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 4 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 4 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 3 (5 pages)
4 September 2013All of the property or undertaking has been released from charge 2 (5 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 May 2012Director's details changed for Mr Michael Christian Bertelsen on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Ole Peder Bertelsen on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Ole Peder Bertelsen on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Michael Christian Bertelsen on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Michael Christian Bertelsen on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Michael Christian Bertelsen on 29 May 2012 (2 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 January 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 30 January 2012 (2 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Michael Christian Bertelsen on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Ole Peder Bertelsen on 1 May 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
20 May 2009Director's change of particulars / ole bertelsen / 01/05/2009 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / ole bertelsen / 01/05/2009 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2008Return made up to 01/05/08; full list of members (3 pages)
17 July 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 May 2007Return made up to 01/05/07; full list of members (7 pages)
22 May 2007Return made up to 01/05/07; full list of members (7 pages)
16 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
16 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
11 April 2006Full accounts made up to 31 August 2005 (16 pages)
11 April 2006Full accounts made up to 31 August 2005 (16 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Particulars of mortgage/charge (8 pages)
30 October 2004Particulars of mortgage/charge (8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 harley street london W1G 9BR (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 harley street london W1G 9BR (1 page)
7 October 2004Auditor's resignation (1 page)
7 October 2004Auditor's resignation (1 page)
29 July 2004Return made up to 01/05/04; full list of members (5 pages)
29 July 2004Return made up to 01/05/04; full list of members (5 pages)
3 June 2004Company name changed goldgreen investments LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed goldgreen investments LIMITED\certificate issued on 03/06/04 (2 pages)
19 January 2004Full accounts made up to 31 December 2002 (8 pages)
19 January 2004Full accounts made up to 31 December 2002 (8 pages)
15 June 2003Return made up to 01/05/03; full list of members (5 pages)
15 June 2003Return made up to 01/05/03; full list of members (5 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
26 October 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2002New director appointed (3 pages)
26 October 2002Location of register of members (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Location of register of members (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (3 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed;new director appointed (4 pages)
16 May 2002New secretary appointed;new director appointed (4 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (4 pages)
16 May 2002New director appointed (4 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
1 May 2002Incorporation (13 pages)
1 May 2002Incorporation (13 pages)