Company NameGolden Fix Properties Ltd
DirectorsArben Islami and Muhamed Cakolli
Company StatusActive
Company Number05243566
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous NameGolden Wash Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arben Islami
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address269 Green Lane
Ilford
IG3 9TN
Director NameMr Muhamed Cakolli
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(12 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 A Green Lane
Ilford
IG3 9TN
Secretary NameRifadie Potera
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleHousewife
Correspondence Address7 Victoria Road
Barking
Essex
IG11 8PY
Secretary NameOrsolya Zsuzsanna Nagy
NationalityHungarian
StatusResigned
Appointed21 December 2004(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 24 October 2016)
RoleHouse Wife
Correspondence Address354a Ilford Lane
Ilford
Essex
IG1 2LX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegoldenwash.co.uk
Email address[email protected]
Telephone020 85140687
Telephone regionLondon

Location

Registered Address269 Green Lane
Ilford
IG3 9TN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Arben Islami
50.00%
Ordinary
50 at £1Rifadie Potera
50.00%
Ordinary

Financials

Year2014
Net Worth£249
Cash£10,805
Current Liabilities£11,390

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

24 August 2017Delivered on: 3 September 2017
Persons entitled: Bank of Baroda, 171 Ilford Lane, Ilford, Essex, IG1 2RT

Classification: A registered charge
Particulars: Legal charged over freehold commercial property at 269 green lane, ilford, essex, IG3 9TN, UK and registered at hm land registry under title no. EGL178346 in favour of the lender by the company.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 408 Ilford Lane Ilford Essex IG1 2nd to 269 Green Lane Ilford IG3 9TN on 17 March 2023 (1 page)
17 March 2023Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
20 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (3 pages)
21 July 2022Company name changed golden wash LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
(3 pages)
20 July 2022Cessation of Arben Islami as a person with significant control on 7 July 2022 (1 page)
20 July 2022Notification of Golden Fix Group Ltd as a person with significant control on 7 July 2022 (2 pages)
20 July 2022Cessation of Muhamed Cakolli as a person with significant control on 7 July 2022 (1 page)
13 July 2022Director's details changed for Mr Arben Islami on 13 July 2022 (2 pages)
13 July 2022Change of details for Mr Muhamed Cakolli as a person with significant control on 13 July 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 July 2021Satisfaction of charge 052435660001 in full (1 page)
18 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
13 October 2020Amended total exemption full accounts made up to 31 August 2019 (15 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 September 2017Registration of charge 052435660001, created on 24 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
3 September 2017Registration of charge 052435660001, created on 24 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 October 2016Termination of appointment of Orsolya Zsuzsanna Nagy as a secretary on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 October 2016Appointment of Mr Muhamed Cakolli as a director on 15 October 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
24 October 2016Appointment of Mr Muhamed Cakolli as a director on 15 October 2016 (2 pages)
24 October 2016Termination of appointment of Orsolya Zsuzsanna Nagy as a secretary on 24 October 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Arben Islami on 28 September 2010 (2 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Arben Islami on 28 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
27 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
5 December 2008Return made up to 28/09/08; full list of members (3 pages)
26 September 2008Return made up to 28/09/07; full list of members (3 pages)
26 September 2008Return made up to 28/09/07; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 January 2007Return made up to 28/09/06; full list of members (6 pages)
3 January 2007Return made up to 28/09/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 December 2005Return made up to 28/09/05; full list of members (6 pages)
12 December 2005Return made up to 28/09/05; full list of members (6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 October 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
28 September 2004Incorporation (9 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Incorporation (9 pages)