Company NameGoldcat Limited
Company StatusActive
Company Number04802312
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 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 Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Arye Grossnass
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Ridge Hill
London
NW11 8PR
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameF & C Reit (Corporate Directors) Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address4th Floor, 30
Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01Leopold Noe
50.00%
Ordinary
25 at £0.01Ivor Smith
25.00%
Ordinary
25 at £0.01Trazer LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£212,711
Cash£653
Current Liabilities£752,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

4 May 2023Delivered on: 5 May 2023
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: The company charges any such rights or interest it may have in relation to the leasehold property known as 3, 5, 7 and 9 wigmore street, london (W1U 1AD) registered at hm land registry with title number 333566. for further information see clause 2 of the instrument.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 May 2023Registration of charge 048023120001, created on 4 May 2023 (18 pages)
22 July 2022Confirmation statement made on 18 June 2022 with updates (5 pages)
13 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 January 2022Termination of appointment of Ivor Smith as a director on 17 January 2022 (1 page)
18 January 2022Appointment of Mr Arye Grossnass as a director on 17 January 2022 (2 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Previous accounting period extended from 27 March 2019 to 31 March 2019 (3 pages)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Notification of Leopold Noe as a person with significant control on 30 June 2016 (2 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (3 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 August 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
21 March 2017Micro company accounts made up to 31 March 2016 (7 pages)
21 March 2017Micro company accounts made up to 31 March 2016 (7 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages)
30 June 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
30 June 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(7 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 18 June 2012 (6 pages)
28 June 2012Annual return made up to 18 June 2012 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 18 June 2011 (6 pages)
14 July 2011Annual return made up to 18 June 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages)
17 June 2010Appointment of Leo Noe as a director (3 pages)
17 June 2010Resolutions
  • RES13 ‐ Company business 28/05/2010
(1 page)
17 June 2010Appointment of Leo Noe as a director (3 pages)
17 June 2010Resolutions
  • RES13 ‐ Company business 28/05/2010
(1 page)
17 June 2010Appointment of Ivor Smith as a director (3 pages)
17 June 2010Appointment of Ivor Smith as a director (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 18/06/09; full list of members (4 pages)
19 August 2009Return made up to 18/06/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
18 August 2009Registered office changed on 18/08/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 18/06/08; full list of members (3 pages)
15 December 2008Return made up to 18/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Return made up to 18/06/07; full list of members (2 pages)
12 December 2007Return made up to 18/06/07; full list of members (2 pages)
5 November 2007Resolutions
  • RES13 ‐ Sub div shares 24/10/07
(1 page)
5 November 2007S-div 24/10/07 (1 page)
5 November 2007Resolutions
  • RES13 ‐ Sub div shares 24/10/07
(1 page)
5 November 2007S-div 24/10/07 (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 18/06/06; full list of members (2 pages)
25 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Return made up to 18/06/05; full list of members (6 pages)
27 June 2005Return made up to 18/06/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 July 2003New director appointed (5 pages)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 July 2003New director appointed (5 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)