Company NameGoreland Properties Limited
DirectorMichel Pascal Jordan
Company StatusActive
Company Number05735949
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Howitt Road
London
NW3 4LL
Secretary NameEva Kurz
NationalityGerman
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Howitt Road
London
NW3 4LL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3.22 Old Town Hall 213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Central Europe Commodities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Current Liabilities£263,757

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

21 April 2020Delivered on: 22 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 54 sea road, carlyon bay, st austell PL25 3SG.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 54A sea road, carlyon bay, st austell.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Cliff house, 54 sea road, carlyon bay, st austell PL25 3SG. Title number CL129495.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Cliff house, 54 sea road, carlyon bay, st austell PL25 3SG. Title number: CL129495.
Outstanding
6 November 2009Delivered on: 10 November 2009
Satisfied on: 7 January 2016
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
6 November 2009Delivered on: 10 November 2009
Satisfied on: 7 January 2016
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 sea road carlyon bay st. Austell cornwall t/no. CL100386 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 May 2020Satisfaction of charge 057359490005 in full (4 pages)
11 May 2020Satisfaction of charge 057359490003 in full (4 pages)
11 May 2020Satisfaction of charge 057359490004 in full (4 pages)
22 April 2020Registration of charge 057359490006, created on 21 April 2020 (5 pages)
26 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 August 2016Registration of charge 057359490005, created on 29 July 2016 (25 pages)
3 August 2016Registration of charge 057359490005, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 057359490003, created on 29 July 2016 (20 pages)
2 August 2016Registration of charge 057359490004, created on 29 July 2016 (38 pages)
2 August 2016Registration of charge 057359490004, created on 29 July 2016 (38 pages)
2 August 2016Registration of charge 057359490003, created on 29 July 2016 (20 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(4 pages)
7 January 2016Registered office address changed from 39a Belsize Lane Belsize Lane 39a London NW3 5AS to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 39 Belsize Lane London NW3 5AS England to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Satisfaction of charge 1 in full (2 pages)
7 January 2016Registered office address changed from 39a Belsize Lane Belsize Lane 39a London NW3 5AS to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
7 January 2016Registered office address changed from 39 Belsize Lane London NW3 5AS England to 39a Belsize Lane London NW3 5AS on 7 January 2016 (1 page)
7 January 2016Satisfaction of charge 1 in full (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
22 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(4 pages)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB on 29 April 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Return made up to 09/03/08; full list of members (3 pages)
6 June 2008Return made up to 09/03/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 March 2007 (9 pages)
10 April 2008Full accounts made up to 31 March 2007 (9 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
19 June 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)