Company NameGoldenfleet Properties Limited
DirectorAndreas Hadjiyiannis
Company StatusActive
Company Number05589731
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andreas Hadjiyiannis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCypriot
StatusCurrent
Appointed21 October 2013(8 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressPuzzle Court
17 Gordonos Street 2nd Floor Office 201
Agios Georgios Chavouzas
Limassol
Cyprus
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 2011)
RoleAdministrative Officer
Country of ResidenceCyprus
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMarea Jean O'Toole
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 November 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressFlat No. 5 Residence Tanzi
Racket Road, Grp Box 244
Grand Baie
Mauritius
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address15a MacDonald Road
Westville
Durban, 3629
South Africa
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2013)
Correspondence Address8 Baden Place
London
SE1 1YW

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Andreas Hadjiyiannis
100.00%
Ordinary

Financials

Year2014
Net Worth£111,693
Current Liabilities£714,577

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

11 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
4 March 2014Amended accounts made up to 31 December 2012 (10 pages)
11 November 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
4 November 2013Director's details changed for Mr. Nicholas Henry Thom on 1 January 2013 (2 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Director's details changed for Mr. Nicholas Henry Thom on 1 January 2013 (2 pages)
22 October 2013Appointment of Mr Andreas Hadjiyiannis as a director (2 pages)
22 October 2013Termination of appointment of Nicholas Thom as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 November 2011Termination of appointment of Marea O'toole as a director (1 page)
16 November 2011Appointment of Mr Nicholas Henry Thom as a director (2 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Register inspection address has been changed (1 page)
12 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Amended accounts made up to 31 December 2010 (10 pages)
13 July 2011Appointment of Marea Jean O'toole as a director (2 pages)
11 July 2011Termination of appointment of Paul Williams as a director (1 page)
11 July 2011Termination of appointment of Fides Management Limited as a director (1 page)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 November 2010Amended accounts made up to 31 December 2009 (9 pages)
22 November 2010Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
22 November 2010Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB on 22 November 2010 (1 page)
22 November 2010Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
16 November 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Director's details changed for Fides Management Limited on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Fides Secretaries Limited on 20 October 2009 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Return made up to 11/10/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 October 2007Return made up to 11/10/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 October 2006Return made up to 11/10/06; full list of members (6 pages)
6 December 2005Ad 11/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
11 October 2005Incorporation (9 pages)