Company NameGoldsite Flat Management Limited
DirectorAida Hajderi
Company StatusActive
Company Number04473080
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Aida Hajderi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address55 Wimbledon Park Road Wimbledon Park Road
London
SW18 5SJ
Secretary NameMiss Aida Hajderi
StatusCurrent
Appointed17 March 2017(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address51 The Grove The Grove
Atlas Pls Ltd
London
W5 5DX
Director NameQaiser Hamid
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address95a Offord Road
London
N1 1PG
Director NameMyles Jackson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(6 days after company formation)
Appointment Duration2 years (resigned 27 July 2004)
RoleCompany Director
Correspondence Address58 Madeley Road
Flat 3
London
W5 2LU
Secretary NameQaiser Hamid
NationalityBritish
StatusResigned
Appointed05 July 2002(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address95a Offord Road
London
N1 1PG
Director NameMs Elisabetta Iossa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2004(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
58 Madeley Road
London
W5 2LU
Director NameMr Mark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Grove Road
London
W5 5DS
Secretary NameMark Frederick David Hill
NationalityBritish
StatusResigned
Appointed21 April 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Mayfield Avenue
London
W13 9UP
Director NameMs Priti Chotai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 18a The Common
London
W5 3TY
Secretary NamePriti Chotai
StatusResigned
Appointed24 August 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Correspondence AddressFlat 3 18a
The Common
London
W5 3TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address55 C Wimbledon Park Road
Flat C - 55 Wimbledon Park Road
London
SW18 5SJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1 at £1Elisabetta Iossa
50.00%
Ordinary
1 at £1Priti Chotai
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

24 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 April 2022 (2 pages)
17 March 2022Notification of Aida Hajderi as a person with significant control on 17 March 2017 (2 pages)
17 March 2022Change of details for a person with significant control (2 pages)
16 March 2022Cessation of Aida Hajderi as a person with significant control on 1 March 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
13 September 2021Change of details for Ms Aida Hajderi as a person with significant control on 13 September 2021 (2 pages)
13 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
31 July 2019Termination of appointment of Elisabetta Iossa as a director on 31 July 2019 (1 page)
31 July 2019Cessation of Elisabetta Iossa as a person with significant control on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 May 2019Director's details changed for Miss Aida Hajderi on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from 51 the Grove London W5 5DX England to 55 C Wimbledon Park Road Flat C - 55 Wimbledon Park Road London SW18 5SJ on 30 May 2019 (1 page)
7 February 2019Secretary's details changed for Miss Aida Hajderi on 6 February 2019 (1 page)
7 February 2019Director's details changed for Miss Aida Hajderi on 5 February 2019 (2 pages)
7 February 2019Change of details for Ms Aida Hajderi as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 6 February 2019 (1 page)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
22 November 2017Change of details for Ms Priti Chotai as a person with significant control on 17 March 2017 (2 pages)
22 November 2017Change of details for Ms Priti Chotai as a person with significant control on 17 March 2017 (2 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 March 2017Termination of appointment of Priti Chotai as a secretary on 17 March 2017 (1 page)
17 March 2017Appointment of Miss Aida Hajderi as a secretary on 17 March 2017 (2 pages)
17 March 2017Appointment of Miss Aida Hajderi as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Miss Aida Hajderi as a secretary on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Priti Chotai as a director on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Flat 3 18a the Common London W5 3TY to 4 South Ealing Road London W5 4QA on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Priti Chotai as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Priti Chotai as a secretary on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Flat 3 18a the Common London W5 3TY to 4 South Ealing Road London W5 4QA on 17 March 2017 (1 page)
17 March 2017Appointment of Miss Aida Hajderi as a director on 17 March 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(4 pages)
26 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 July 2013Registered office address changed from Flat 3 18a the Common London W5 3TY England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Mayfield Avenue London W13 9UP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Mayfield Avenue London W13 9UP United Kingdom on 23 July 2013 (1 page)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Registered office address changed from Flat 3 18a the Common London W5 3TY England on 23 July 2013 (1 page)
8 October 2012Appointment of Ms Priti Chotai as a director (2 pages)
8 October 2012Appointment of Ms Priti Chotai as a director (2 pages)
6 October 2012Termination of appointment of Mark Hill as a secretary (1 page)
6 October 2012Termination of appointment of Mark Hill as a director (1 page)
6 October 2012Appointment of Priti Chotai as a secretary (2 pages)
6 October 2012Appointment of Priti Chotai as a secretary (2 pages)
6 October 2012Termination of appointment of Mark Hill as a secretary (1 page)
6 October 2012Termination of appointment of Mark Hill as a director (1 page)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Elisabetta Iossa on 29 June 2010 (2 pages)
3 July 2010Director's details changed for Elisabetta Iossa on 29 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mark Frederick David Hill on 29 May 2010 (1 page)
15 June 2010Director's details changed for Mark Frederick David Hill on 29 May 2010 (2 pages)
15 June 2010Registered office address changed from 35 Grove Road London W5 5DS United Kingdom on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Mark Frederick David Hill on 29 May 2010 (1 page)
15 June 2010Registered office address changed from 35 Grove Road London W5 5DS United Kingdom on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mark Frederick David Hill on 29 May 2010 (2 pages)
2 April 2010Termination of appointment of Qaiser Hamid as a director (1 page)
2 April 2010Termination of appointment of Qaiser Hamid as a director (1 page)
2 April 2010Termination of appointment of Qaiser Hamid as a secretary (1 page)
2 April 2010Termination of appointment of Qaiser Hamid as a secretary (1 page)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 September 2009Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page)
1 September 2009Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 32A windsor road london W5 5PD united kingdom (1 page)
1 September 2009Registered office changed on 01/09/2009 from 32A windsor road london W5 5PD united kingdom (1 page)
1 September 2009Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page)
1 September 2009Director and secretary's change of particulars / mark hill / 22/08/2009 (1 page)
5 July 2009Return made up to 29/06/09; full list of members (4 pages)
5 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
5 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
5 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Return made up to 29/06/08; full list of members (5 pages)
21 July 2008Return made up to 29/06/08; full list of members (5 pages)
13 June 2008Registered office changed on 13/06/2008 from flat 3 58 madeley road london W5 2LU (1 page)
13 June 2008Registered office changed on 13/06/2008 from flat 3 58 madeley road london W5 2LU (1 page)
23 May 2008Director and secretary appointed mark frederick david hill (1 page)
23 May 2008Director and secretary appointed mark frederick david hill (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2005Return made up to 29/06/05; full list of members (7 pages)
12 July 2005Return made up to 29/06/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Registered office changed on 23/11/04 from: flat 4 58 madeley road ealing london W5 2LU (1 page)
23 November 2004Registered office changed on 23/11/04 from: flat 4 58 madeley road ealing london W5 2LU (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
22 June 2004Return made up to 29/06/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Return made up to 29/06/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 October 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Registered office changed on 27/09/03 from: 58 madeley road london W5 2LU (1 page)
27 September 2003Registered office changed on 27/09/03 from: 58 madeley road london W5 2LU (1 page)
20 November 2002Memorandum and Articles of Association (9 pages)
20 November 2002Memorandum and Articles of Association (9 pages)
20 November 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 July 2002Nc inc already adjusted 05/07/02 (1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Nc inc already adjusted 05/07/02 (1 page)
29 June 2002Incorporation (15 pages)
29 June 2002Incorporation (15 pages)