Company NameGolden Lion (Harley Street) Limited
DirectorGary Thomas Lever
Company StatusLiquidation
Company Number05383105
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmsford
CM2 6PF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.oysterpier.com
Telephone020 75896677
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Abbeyclone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,342
Cash£4,947
Current Liabilities£58,894

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 March 2019 (5 years, 1 month ago)
Next Return Due18 March 2020 (overdue)

Charges

19 November 2010Delivered on: 24 November 2010
Persons entitled: Sunningdale Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from gary thomas lever and his companies to the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1, 3, 5 and 7 harley street london t/nos. LN42779 and LN117287.
Outstanding

Filing History

4 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
9 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
3 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (13 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 April 2009Return made up to 04/03/09; full list of members (3 pages)
31 March 2008Return made up to 04/03/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
1 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road london greater london SW7 4TH (1 page)
24 April 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
4 March 2005Incorporation (12 pages)