Company NameGolden Care Estate Ltd
DirectorEdward James Joseph
Company StatusActive
Company Number04756375
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward James Joseph
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Secretary NameMrs Marlene Barbara Joseph
NationalityBritish
StatusCurrent
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Director NameMrs Marlene Barbara Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Palm Road
Romford
Essex
RM7 7AR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegoldencareestates.com
Email address[email protected]
Telephone020 85530827
Telephone regionLondon

Location

Registered Address3rd Floor, Broadway Chambers
1 Cranbrook Road
Ilford
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

2 at £1Edward Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£128,118
Cash£148,200
Current Liabilities£121,220

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

25 March 2008Delivered on: 26 March 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
1 April 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
27 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
11 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 August 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Notification of Edward James Joseph as a person with significant control on 30 July 2018 (2 pages)
19 June 2018Registered office address changed from 1B Balfour Road Ilford Essex IG1 4HP to 3rd Floor 1 Cranbrook Road Ilford IG1 4DU on 19 June 2018 (1 page)
19 June 2018Registered office address changed from 3rd Floor 1 Cranbrook Road Ilford IG1 4DU England to 3rd Floor, Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU on 19 June 2018 (1 page)
17 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 October 2011Compulsory strike-off action has been suspended (1 page)
15 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
18 April 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
9 May 2010Director's details changed for Edward James Joseph on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Edward James Joseph on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Edward James Joseph on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 August 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
26 August 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 November 2008Return made up to 07/05/08; full list of members (3 pages)
28 November 2008Return made up to 07/05/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
17 September 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
18 August 2008Return made up to 07/05/07; full list of members (3 pages)
18 August 2008Return made up to 07/05/07; full list of members (3 pages)
14 August 2008Return made up to 07/05/06; full list of members (4 pages)
14 August 2008Return made up to 07/05/06; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 40 palm road romford essex RM7 7AR (1 page)
13 August 2008Registered office changed on 13/08/2008 from 40 palm road romford essex RM7 7AR (1 page)
13 August 2008Return made up to 07/05/05; full list of members (3 pages)
13 August 2008Return made up to 07/05/05; full list of members (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
7 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 August 2004Return made up to 07/05/04; full list of members (6 pages)
17 August 2004Return made up to 07/05/04; full list of members (6 pages)
15 April 2004Company name changed goldstar car valet LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed goldstar car valet LIMITED\certificate issued on 15/04/04 (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 40 palm road romford essex RM7 7AR (1 page)
14 April 2004Registered office changed on 14/04/04 from: 229 nether street london N3 1NT (1 page)
14 April 2004Registered office changed on 14/04/04 from: 229 nether street london N3 1NT (1 page)
14 April 2004Registered office changed on 14/04/04 from: 40 palm road romford essex RM7 7AR (1 page)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)