Company NameGoldring Limited
Company StatusDissolved
Company Number05336049
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameBlima Sulamith Glausiusz
NationalityBritish
StatusClosed
Appointed21 January 2005(3 days after company formation)
Appointment Duration16 years, 4 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressSeaton Lodge
58 Queen Elizabeths Walk
London
N16 5UX
Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed10 November 2005(9 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 15 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameSandor Glausiusz
Date of BirthJuly 1936 (Born 87 years ago)
NationalityHungarian
StatusResigned
Appointed21 January 2005(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2009)
RoleProperty Developer
Correspondence AddressSeaton Lodge
58 Queen Elizabeths Walk
London
N16 5UX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Rexel Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,183
Cash£138
Current Liabilities£921,576

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Charges

23 January 2007Delivered on: 27 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The king edward vii public house albert road chatham t/no K278854. 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.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents. See the mortgage charge document for full details.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The king edward vii public house albert road chatham t/no K278854 the fixtures and fittings the benefit of all rights licences guarantees the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
8 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
8 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2012Termination of appointment of Sandor Glausiusz as a director (1 page)
14 March 2012Termination of appointment of Sandor Glausiusz as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
11 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
11 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 May 2009Return made up to 18/01/09; full list of members (3 pages)
28 May 2009Return made up to 18/01/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 February 2008Return made up to 18/01/08; full list of members (2 pages)
18 February 2008Return made up to 18/01/08; full list of members (2 pages)
7 June 2007Return made up to 18/01/07; full list of members (2 pages)
7 June 2007Return made up to 18/01/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 18/01/06; full list of members (6 pages)
27 March 2006Return made up to 18/01/06; full list of members (6 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
23 November 2005Registered office changed on 23/11/05 from: 2B queen elizabeths walk london N16 0HX (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Registered office changed on 23/11/05 from: 2B queen elizabeths walk london N16 0HX (1 page)
23 November 2005Location of register of members (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2005Director resigned (1 page)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)