Company NameGoldlane Developments Limited
DirectorJoseph Feldman
Company StatusActive
Company Number05453206
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameBenjamin Goldberg
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Joseph Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,624
Current Liabilities£581,829

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due1 June 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

7 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 2008Delivered on: 16 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 18 northdown road margate kent and l/hold being 18A northdown road and basement flat 18 northdown road; t/nos k 486797,k 703535 and k 704970. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 December 2005Delivered on: 5 January 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 164 chingford mount road london t/n EGL51749,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
12 July 2023Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 20 Rookwood Road London N16 6SS on 12 July 2023 (1 page)
6 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 May 2023Previous accounting period shortened from 2 June 2022 to 1 June 2022 (1 page)
1 March 2023Previous accounting period shortened from 3 June 2022 to 2 June 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
1 June 2022Previous accounting period shortened from 4 June 2021 to 3 June 2021 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
3 March 2022Previous accounting period shortened from 5 June 2021 to 4 June 2021 (1 page)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 June 2021Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 June 2020Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
6 March 2020Previous accounting period shortened from 8 June 2019 to 7 June 2019 (1 page)
28 June 2019Previous accounting period extended from 28 May 2019 to 8 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Change of details for Mr Joseph Feldman as a person with significant control on 15 August 2018 (2 pages)
24 August 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mr Joseph Feldman on 15 August 2018 (2 pages)
16 August 2018Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 August 2018 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
17 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 August 2017Notification of Joseph Feldman as a person with significant control on 16 May 2017 (2 pages)
17 August 2017Notification of Joseph Feldman as a person with significant control on 16 May 2017 (2 pages)
17 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 November 2014Registration of charge 054532060003, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 054532060003, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 054532060003, created on 7 November 2014 (23 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 June 2006Return made up to 16/05/06; full list of members (2 pages)
26 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
28 September 2005Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2005Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New director appointed (3 pages)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (3 pages)
19 September 2005New secretary appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
30 July 2005Registered office changed on 30/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)