Company NameGoodland Investment Limited
DirectorsSumatilal Shah and Vinod Vaghela
Company StatusActive - Proposal to Strike off
Company Number04594307
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sumatilal Shah
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(10 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address241 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameMr Vinod Vaghela
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(10 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Secretary NameMr Vinod Vaghela
NationalityBritish
StatusCurrent
Appointed14 October 2003(10 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address222 Uppingham Avenue
Stanmore
Middlesex
HA7 2JS
Director NameMr Harshad Doshi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCorporate Body
Country of ResidenceEngland
Correspondence Address226 High Road
Willesden
London
NW10 2NX
Secretary NameMeera Doshi
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 High Road
London
NW10 2NX

Contact

Websitewww.doshiandcompany.com

Location

Registered Address226 High Road
Willesdon
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1S. Shah
50.00%
Ordinary
1 at £1V. Vaghela
50.00%
Ordinary

Financials

Year2014
Net Worth£73,172
Cash£2,899
Current Liabilities£239,741

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 November 2020 (3 years, 5 months ago)
Next Return Due3 December 2021 (overdue)

Charges

20 June 2007Delivered on: 23 June 2007
Satisfied on: 5 July 2014
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: The property k/a 93 and 93A high street wealdstone, harrow, middlesex t/no ngl 734949 & NGL727970. 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
20 October 2006Delivered on: 26 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 269 st albans road watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 141 and 141A greenford road sudbury hill harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 May 2005Delivered on: 7 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 masons avenue, wealdstone, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 November 2004Delivered on: 3 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 roman road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 June 2004Delivered on: 30 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

16 March 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
20 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 March 2019Micro company accounts made up to 30 November 2017 (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(5 pages)
14 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 July 2014Satisfaction of charge 6 in full (4 pages)
5 July 2014Satisfaction of charge 6 in full (4 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 January 2010Director's details changed for Sumatilal Shah on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Sumatilal Shah on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
9 December 2008Return made up to 19/11/08; full list of members (4 pages)
9 July 2008Return made up to 19/11/07; full list of members (4 pages)
9 July 2008Return made up to 19/11/07; full list of members (4 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 19/11/06; full list of members (2 pages)
12 February 2007Return made up to 19/11/06; full list of members (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 19/11/05; full list of members (2 pages)
12 January 2006Return made up to 19/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 19/11/03; full list of members (6 pages)
9 March 2004Return made up to 19/11/03; full list of members (6 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
19 November 2002Incorporation (10 pages)
19 November 2002Incorporation (10 pages)