Company NameGoldsun Estates Ltd
DirectorJonathan Bleier
Company StatusActive
Company Number04730813
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Bleier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Queen Elizabeths Walk
London
N16 5UQ
Secretary NameBrenda Blier
NationalityBritish
StatusCurrent
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address86 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Nathan Beck
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2004)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Heathland Road
London
N16 5NL
Secretary NameJudah Mordechai Pollak
NationalityBritish
StatusResigned
Appointed07 May 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2004)
RoleStudent
Correspondence Address3 Stamford Hill Mansions
London
N16 5TL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressLower Ground Floor 144
Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Euroscore Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,936
Cash£21,400
Current Liabilities£809,591

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 16 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Outstanding
31 March 2004Delivered on: 3 April 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 182A philip land tottenham t/n AGL110684.
Outstanding
31 March 2004Delivered on: 3 April 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 184A philip land tottenham london.
Outstanding
10 October 2003Delivered on: 25 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all the property assets and rights. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 25 October 2003
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as 44 farningham house woodberry down estate london N4 2SF t/n EGJ303784.
Outstanding
9 June 2003Delivered on: 28 June 2003
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: First legal charge over the leasehold title number EGL287326 relating to 4 amhurst parade london N16 5AA. Benefit of all rental income arising out of the aforesaid property.
Outstanding

Filing History

11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
28 April 2022Registered office address changed from 86 Queen Elizabeths Walk London N16 5UQ England to Lower Ground Floor 144 Holmleigh Road London N16 5PY on 28 April 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
1 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 February 2020Previous accounting period extended from 22 May 2019 to 31 May 2019 (1 page)
3 December 2019Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 86 Queen Elizabeths Walk London N16 5UQ on 3 December 2019 (1 page)
22 October 2019Registered office address changed from 57 Ravensdale Road Stamford Hill London N16 6TJ to 50 Craven Park Road South Tottenham London N15 6AB on 22 October 2019 (1 page)
22 August 2019Total exemption full accounts made up to 22 May 2018 (7 pages)
23 May 2019Current accounting period shortened from 23 May 2018 to 22 May 2018 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with updates (3 pages)
24 February 2019Previous accounting period shortened from 24 May 2018 to 23 May 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
25 February 2018Previous accounting period shortened from 25 May 2017 to 24 May 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 August 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
26 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
26 May 2017Current accounting period shortened from 26 May 2016 to 25 May 2016 (1 page)
23 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 27 May 2015 (3 pages)
23 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
23 May 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
8 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 29 May 2014 (3 pages)
20 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
20 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
26 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 6 September 2012 (1 page)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Jonathan Blier on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jonathan Blier on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jonathan Blier on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 11/04/09; full list of members (3 pages)
26 June 2009Return made up to 11/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 August 2008Return made up to 11/04/08; full list of members (3 pages)
26 August 2008Return made up to 11/04/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Registered office changed on 29/05/07 from: 86 queen elizabeths walk london N16 5UQ (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 86 queen elizabeths walk london N16 5UQ (1 page)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Location of debenture register (1 page)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 September 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
20 September 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 11/04/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 11/04/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
26 April 2005Return made up to 11/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 January 2005Return made up to 11/04/04; full list of members; amend (6 pages)
18 January 2005Return made up to 11/04/04; full list of members; amend (6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
10 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 43 wellington avenue london N15 6AX (1 page)
17 May 2003Registered office changed on 17/05/03 from: 43 wellington avenue london N15 6AX (1 page)
11 April 2003Incorporation (14 pages)
11 April 2003Incorporation (14 pages)