Company NameGoldelight Limited
Company StatusActive
Company Number05552467
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Baljit Kaur Singh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Sudbury Court Drive
Harrow
Middlesex
HA1 3TF
Director NameMr Jaideep Singh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(6 years, 7 months after company formation)
Appointment Duration12 years
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Rajeev Gulati
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed07 April 2014(8 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Rajeev Gulati
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2007(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2007)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressE6/6 Vasant Vihar
New Delhi
Foreign
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Mr Rajiv Gulati
60.48%
Ordinary
48k at £1Jyoti Gulati
38.71%
Ordinary
1000 at £1Mrs Baljit Kaur Singh
0.81%
Ordinary

Financials

Year2014
Net Worth£421,421
Cash£35,149
Current Liabilities£93,491

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

17 February 2006Delivered on: 21 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
16 November 2005Delivered on: 22 November 2005
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: L/H unit 2, chancerygate business park, stonefield way, victoria road, south ruislip. 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

Filing History

9 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 124,000
(5 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 124,000
(5 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 124,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 124,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 124,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 124,000
(5 pages)
8 April 2014Appointment of Mr Rajeev Gulati as a director (2 pages)
8 April 2014Appointment of Mr Rajeev Gulati as a director (2 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 124,000
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 124,000
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 124,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 July 2012Termination of appointment of Rajeev Gulati as a director (1 page)
3 July 2012Termination of appointment of Rajeev Gulati as a director (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Appointment of Mr Jaideep Singh as a director (2 pages)
25 April 2012Appointment of Mr Jaideep Singh as a director (2 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 October 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
18 October 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
8 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Director's change of particulars / baljit singh / 31/12/2007 (1 page)
13 March 2008Director's change of particulars / baljit singh / 31/12/2007 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page)
18 December 2007Registered office changed on 18/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 September 2007Return made up to 02/09/07; full list of members (7 pages)
24 September 2007Return made up to 02/09/07; full list of members (7 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 March 2007Return made up to 02/09/06; full list of members (6 pages)
28 March 2007Return made up to 02/09/06; full list of members (6 pages)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
14 July 2006Nc inc already adjusted 31/05/06 (1 page)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2006Nc inc already adjusted 31/05/06 (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
2 September 2005Incorporation (9 pages)
2 September 2005Incorporation (9 pages)