Company NameGoldhouse Properties Limited
DirectorAlastair Malcolm Kerr
Company StatusActive
Company Number05491591
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alastair Malcolm Kerr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 St Albans Avenue
Chiswick
London
W4 5JR
Secretary NameAlexander James Kerr
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Graham Road
London
W4 5DR

Location

Registered Address136 St. Albans Avenue
Chiswick
London
W4 5JR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alastair Malcolm Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£184,285
Cash£7,397
Current Liabilities£81,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

16 August 2007Delivered on: 29 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £204000.00 due or to become due from the company to.
Particulars: Flat 37 parkside east acton lane london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 August 2007Delivered on: 18 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £142,800 due or to become due from the company to.
Particulars: 17 holley road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £199750.00 due or to become due from the company to.
Particulars: Flat 19 parkside eastfield court east acton lane london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 June 2007Delivered on: 7 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £119,000.00 due or to become due from the company to.
Particulars: 20 beardsley way london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 August 2006Delivered on: 4 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 beardsley way london W3 7YQ.
Outstanding
3 March 2006Delivered on: 4 March 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £116,856.00 and all other monies due or to become due.
Particulars: Property k/a 16 beechwood grove london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
27 February 2006Delivered on: 28 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £118,906.00 and all other monies due or to become due.
Particulars: Property at 72 mayfield road, wellington court, london, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
29 December 2022Delivered on: 5 January 2023
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: The leasehold property known as 4 beardsley way, london W3 7YQ registered at the land registry under title number NGL449206.
Outstanding
29 December 2022Delivered on: 5 January 2023
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 4, 47 churchfield road, london W3 registered at the land registry under title number AGL98302.
Outstanding
26 August 2022Delivered on: 1 September 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as 72 mayfield road, london W12 9LU registered at the land registry under title number NGL506106.
Outstanding
16 August 2022Delivered on: 24 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 37, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL583596.
Outstanding
16 August 2022Delivered on: 24 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 19, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL574885.
Outstanding
16 August 2022Delivered on: 24 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as 16 beechwood grove, london (W3 7HX) registered at the land registry under title number NGL536326.
Outstanding
24 February 2006Delivered on: 25 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £118,906.00 and all other monies due or to become due.
Particulars: Flat 4 47 churchfield road london, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
16 August 2022Delivered on: 24 August 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 13, parkside, east acton lane, london (W3 7LB) registered at the land registry under title number NGL592475.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at flat 4, 47 churchfield road, london W3 6AY and registered at hm land registry under title number AGL98302.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at 72 mayfield court, london W12 9LU and registered at hm land registry under title number NGL506106.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at flat 37 parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL583596.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at flat 19, parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL574885.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at 20 beardsley way, london W3 7YQ and registered at hm land registry under title number NGL455608.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at 16 beechwood grove, london W3 7HX and registered at hm land registry under title number NGL536326.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at 17 holley road, london W3 7TR and registered at hm land registry under title number NGL588045.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at 4 beardsley way, london W3 7YQ and registered at hm land registry under title number NGL449206.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: The leasehold property situated at flat 13, parkside, east acton lane, london W3 7LB and registered at hm land registry under title number NGL592475.
Outstanding
8 February 2006Delivered on: 10 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £143,507.00 and all other monies due or to become due.
Particulars: 13 parkside east acton lane london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding

Filing History

15 September 2023Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP to 2 Craven Road London W5 2UA on 15 September 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
5 January 2023Registration of charge 054915910025, created on 29 December 2022 (5 pages)
5 January 2023Registration of charge 054915910024, created on 29 December 2022 (5 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Registration of charge 054915910023, created on 26 August 2022 (4 pages)
24 August 2022Registration of charge 054915910019, created on 16 August 2022 (4 pages)
24 August 2022Registration of charge 054915910021, created on 16 August 2022 (4 pages)
24 August 2022Registration of charge 054915910022, created on 16 August 2022 (4 pages)
24 August 2022Registration of charge 054915910020, created on 16 August 2022 (4 pages)
15 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 May 2019Satisfaction of charge 6 in full (4 pages)
1 May 2019Satisfaction of charge 2 in full (4 pages)
11 April 2019Satisfaction of charge 4 in full (4 pages)
11 April 2019Satisfaction of charge 5 in full (4 pages)
11 April 2019Satisfaction of charge 7 in full (4 pages)
11 April 2019Satisfaction of charge 8 in full (4 pages)
11 April 2019Satisfaction of charge 1 in full (4 pages)
11 April 2019Satisfaction of charge 3 in full (4 pages)
11 April 2019Satisfaction of charge 9 in full (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
18 December 2017Registration of charge 054915910017, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910014, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910013, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910011, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910011, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910012, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910016, created on 13 December 2017 (18 pages)
18 December 2017Registration of charge 054915910017, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910010, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910010, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910015, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910018, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910015, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910016, created on 13 December 2017 (18 pages)
18 December 2017Registration of charge 054915910012, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910014, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910013, created on 13 December 2017 (20 pages)
18 December 2017Registration of charge 054915910018, created on 13 December 2017 (20 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Alastair Malcolm Kerr as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 July 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 8 July 2015 (1 page)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 8 July 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Secretary's details changed for Alexander James Kerr on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Alexander James Kerr on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Secretary's details changed for Alexander James Kerr on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Alexander James Kerr on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Alastair Malcolm Kerr on 14 July 2011 (3 pages)
14 July 2011Director's details changed for Alastair Malcolm Kerr on 14 July 2011 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 27 June 2010 (14 pages)
14 July 2010Annual return made up to 27 June 2010 (14 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Return made up to 27/06/09; full list of members (10 pages)
12 August 2009Return made up to 27/06/09; full list of members (10 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Return made up to 27/06/08; no change of members (6 pages)
26 August 2008Return made up to 27/06/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 November 2007Return made up to 27/06/07; full list of members (6 pages)
9 November 2007Return made up to 27/06/07; full list of members (6 pages)
5 October 2007Registered office changed on 05/10/07 from: 34A rothschild road chiswick london W4 5HT (1 page)
5 October 2007Registered office changed on 05/10/07 from: 34A rothschild road chiswick london W4 5HT (1 page)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 27/06/06; full list of members (6 pages)
25 August 2006Return made up to 27/06/06; full list of members (6 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
27 June 2005Incorporation (12 pages)
27 June 2005Incorporation (12 pages)