Company Name12 Goldhurst Terrace (Freehold) Ltd
Company StatusActive
Company Number05826703
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKambiz Zolfaghari
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Yinghuai Liu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed20 March 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameTereza Kendelaki
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameJohn Earle Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleRetired
Correspondence Address23 Springfield Park Road
Chelmsford
CM2 6EB
Director NameMuriel Gabor
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameMuriel Gabor
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Bernard Koppes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityLuxembourger
StatusResigned
Appointed25 March 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2016)
RoleBusiness Investments
Country of ResidenceUnited Arab Emirates
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kambiz Zolfaghari
25.00%
Ordinary
1 at £1Mr Yinghaui Xiao & Ms Liag Xiao
25.00%
Ordinary
1 at £1Mrs Muriel Gabor
25.00%
Ordinary
1 at £1Neylka Real Estate LTD
25.00%
Ordinary

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
6 June 2022Director's details changed for Mr Yinghuai Liu on 1 June 2022 (2 pages)
6 June 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
1 June 2022Director's details changed for Kambiz Zolfaghari on 1 June 2022 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
6 May 2021Director's details changed for Kambiz Zolfaghari on 6 May 2021 (2 pages)
10 August 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
21 May 2019Director's details changed for Kambiz Zolfaghari on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
16 January 2019Termination of appointment of Muriel Gabor as a director on 20 November 2018 (1 page)
7 November 2018Appointment of Tereza Kendelaki as a director on 5 February 2016 (2 pages)
31 October 2018Termination of appointment of Bernard Koppes as a director on 26 February 2016 (1 page)
31 October 2018Termination of appointment of Muriel Gabor as a secretary on 31 October 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
30 May 2018Director's details changed for Mr Yinghuai Liu on 20 May 2018 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Muriel Gabor on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Kambiz Zolfaghari on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Muriel Gabor on 24 May 2017 (2 pages)
24 May 2017Secretary's details changed for Muriel Gabor on 24 May 2017 (1 page)
24 May 2017Secretary's details changed for Muriel Gabor on 24 May 2017 (1 page)
24 May 2017Director's details changed for Kambiz Zolfaghari on 24 May 2017 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(7 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(7 pages)
3 November 2015Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
8 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
3 June 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE on 3 June 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Appointment of Mr Bernard Koppes as a director (2 pages)
26 March 2014Appointment of Mr Bernard Koppes as a director (2 pages)
24 March 2014Appointment of Mr Yinghuai Liu as a director (2 pages)
24 March 2014Appointment of Mr Yinghuai Liu as a director (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Muriel Gabor on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Muriel Gabor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Muriel Gabor on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Kambiz Zolfaghari on 1 October 2009 (2 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
30 September 2008Return made up to 23/05/08; full list of members; amend (8 pages)
30 September 2008Return made up to 23/05/08; full list of members; amend (8 pages)
18 September 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
(8 pages)
18 September 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 18/09/08
(8 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 July 2007Registered office changed on 26/07/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
26 July 2007Registered office changed on 26/07/07 from: 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Ad 10/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Director resigned (1 page)
18 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 July 2007Ad 10/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2007New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
23 May 2006Incorporation (16 pages)
23 May 2006Incorporation (16 pages)