Company NameGoldcrest Homes (London) Limited
Company StatusDissolved
Company Number05657615
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)
Previous NameGoldcrest Homes (Metropolitan) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Stephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QG
Director NameMr Adam Roake
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameMr David Alexander Steer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fairway
London
SW20 9DN
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 November 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Timothy John Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Secretary NameMs Yasmin-Marie Collins
StatusResigned
Appointed04 November 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2020)
RoleCompany Director
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Benjamin Timothy Leek
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Martin James Shipley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldcresthomes.co.uk

Location

Registered Address3 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Goldcrest Land PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 June 2018Delivered on: 29 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 9 March 2017
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

2 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Yasmin-Marie Collins as a secretary on 14 April 2020 (1 page)
8 January 2020Termination of appointment of Timothy John Smith as a director on 6 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 February 2019Appointment of Mr Martin James Shipley as a director on 4 February 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Benjamin Timothy Leek as a director on 28 August 2018 (1 page)
29 June 2018Registration of charge 056576150003, created on 26 June 2018 (30 pages)
9 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Kalthoum Mourad as a director on 8 November 2017 (1 page)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 March 2017Registration of charge 056576150002, created on 7 March 2017 (31 pages)
9 March 2017Registration of charge 056576150002, created on 7 March 2017 (31 pages)
6 March 2017Appointment of Mr Benjamin Timothy Leek as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Benjamin Timothy Leek as a director on 6 March 2017 (2 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 November 2016Appointment of Ms Yasmin-Marie Collins as a secretary on 4 November 2016 (2 pages)
15 November 2016Termination of appointment of Michael Graham John Collins as a secretary on 4 November 2016 (1 page)
15 November 2016Appointment of Ms Yasmin-Marie Collins as a secretary on 4 November 2016 (2 pages)
15 November 2016Termination of appointment of Michael Graham John Collins as a secretary on 4 November 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Timothy John Smith on 14 October 2015 (2 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 March 2015Registration of charge 056576150001, created on 13 March 2015 (31 pages)
13 March 2015Registration of charge 056576150001, created on 13 March 2015 (31 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Timothy John Smith as a director on 16 February 2015 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 7 October 2014 (1 page)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
10 August 2010Company name changed goldcrest homes (metropolitan) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
10 August 2010Company name changed goldcrest homes (metropolitan) LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
18 March 2010Termination of appointment of Timothy Smith as a director (1 page)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
17 March 2010Appointment of Mr Timothy John Smith as a director (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
30 November 2009Termination of appointment of Lorraine Hartill as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
18 May 2009Appointment terminated director adam roake (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / michael collins / 13/01/2009 (1 page)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / kalthoum mourad / 05/01/2009 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
1 May 2008Director's change of particulars / adam roake / 07/01/2008 (1 page)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
17 January 2008Return made up to 19/12/07; no change of members (8 pages)
17 January 2008Return made up to 19/12/07; no change of members (8 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
4 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
19 December 2005Incorporation (20 pages)
19 December 2005Incorporation (20 pages)