Company NameGoldcrest Land (England) Limited
DirectorMichael Graham John Collins
Company StatusActive
Company Number04849715
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Previous NameGoldcrest Homes (Portesbery) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RolePlanning Design Director
Country of ResidenceEngland
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Director NameMr Richard Buchanan Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2006)
RoleLand Navigator
Country of ResidenceUnited Kingdom
Correspondence Address12 Fleetwood Street
Stoke Newington
London
N16 0ND
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 08 November 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Benjamin Timothy Raphael Leek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 August 2018)
RoleAcquisition And Development Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Martin James Shipley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldcrestland.com

Location

Registered AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Goldcrest Land PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,567,833
Gross Profit£1,051,790
Net Worth-£4,462,773
Cash£131
Current Liabilities£4,962,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

7 March 2017Delivered on: 9 March 2017
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 30 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
31 January 2008Delivered on: 5 February 2008
Persons entitled: Barclays 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 f/h property known as 6 to 28 gwynne road battersea london t/n's LN206941 SGL386138 359668 359741 352561 273525 352625 352626 352627 446042 and sgl 128876.
Outstanding
19 March 2007Delivered on: 21 March 2007
Persons entitled: Barclays 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: F/H property k/a 43/45 blackborough road reigate surrey and adjoining backland comprised in t/no SY753567.
Outstanding
9 March 2006Delivered on: 14 March 2006
Persons entitled: Barclays 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: F/H property k/a the former police station harrogate street wigan t/n MAN27303.
Outstanding
23 January 2006Delivered on: 26 January 2006
Persons entitled: Barclays 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: L/H land at prince of wales terrace,chiswick,london.t/nos MX159631,MX350044 and MX116862.
Outstanding
26 June 2018Delivered on: 29 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2006Delivered on: 6 April 2006
Satisfied on: 5 February 2011
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and each group company to the finance parties on any account whatsoever.
Particulars: F/H station road addlestone surrey t/no SY534568. 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. See the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 4 January 2006
Satisfied on: 5 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 March 2023Satisfaction of charge 048497150010 in full (1 page)
22 March 2023Satisfaction of charge 048497150008 in full (1 page)
22 March 2023Satisfaction of charge 048497150009 in full (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Martin James Shipley as a director on 23 June 2021 (1 page)
2 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
8 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
18 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 July 2019Amended micro company accounts made up to 30 September 2018 (2 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 February 2019Director's details changed for Mr Martin James Shipley on 4 February 2019 (2 pages)
5 February 2019Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages)
29 August 2018Termination of appointment of Benjamin Timothy Raphael Leek as a director on 28 August 2018 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
29 June 2018Registration of charge 048497150010, created on 26 June 2018 (30 pages)
9 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 March 2017Registration of charge 048497150009, created on 7 March 2017 (31 pages)
9 March 2017Registration of charge 048497150009, created on 7 March 2017 (31 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(7 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Full accounts made up to 30 September 2014 (13 pages)
26 March 2015Full accounts made up to 30 September 2014 (13 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 March 2015Registration of charge 048497150008, created on 13 March 2015 (31 pages)
13 March 2015Registration of charge 048497150008, created on 13 March 2015 (31 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(7 pages)
27 February 2014Full accounts made up to 30 September 2013 (13 pages)
27 February 2014Full accounts made up to 30 September 2013 (13 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
15 April 2013Full accounts made up to 30 September 2012 (13 pages)
15 April 2013Full accounts made up to 30 September 2012 (13 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 30 September 2011 (13 pages)
15 February 2012Full accounts made up to 30 September 2011 (13 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages)
4 January 2011Appointment of Mr Benjamin Timothy Raphael Leek as a director (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
19 March 2010Full accounts made up to 30 September 2009 (13 pages)
19 March 2010Full accounts made up to 30 September 2009 (13 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
7 August 2009Return made up to 29/07/09; full list of members (4 pages)
7 August 2009Return made up to 29/07/09; full list of members (4 pages)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
15 July 2009Full accounts made up to 30 September 2008 (16 pages)
18 May 2009Appointment terminated director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
7 October 2008Return made up to 29/07/08; full list of members (4 pages)
7 October 2008Return made up to 29/07/08; full list of members (4 pages)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
21 February 2008Full accounts made up to 30 September 2007 (13 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
23 August 2007Return made up to 29/07/07; full list of members (7 pages)
23 August 2007Return made up to 29/07/07; full list of members (7 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
19 April 2007Full accounts made up to 30 September 2006 (14 pages)
19 April 2007Full accounts made up to 30 September 2006 (14 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
12 October 2006Company name changed goldcrest homes (portesbery) lim ited\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed goldcrest homes (portesbery) lim ited\certificate issued on 12/10/06 (2 pages)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 August 2006Return made up to 29/07/06; full list of members (7 pages)
14 August 2006Return made up to 29/07/06; full list of members (7 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
6 April 2006Particulars of mortgage/charge (9 pages)
6 April 2006Particulars of mortgage/charge (9 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
22 September 2005Return made up to 29/07/05; full list of members (6 pages)
22 September 2005Return made up to 29/07/05; full list of members (6 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 August 2004Return made up to 29/07/04; full list of members (6 pages)
13 August 2004Return made up to 29/07/04; full list of members (6 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
29 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page)
20 January 2004Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
15 December 2003Company name changed goldcrest homes (district) limit ed\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed goldcrest homes (district) limit ed\certificate issued on 15/12/03 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (19 pages)
29 July 2003Incorporation (19 pages)