Company NameGolden Glory Estates Limited
DirectorsAlexander De La Haye and Peter Mark Ward
Company StatusActive
Company Number05962668
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexander De La Haye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Peter Mark Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMr Kamlesh Jechand Mehta
StatusCurrent
Appointed09 November 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameKevin William Dimond Lyon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleOperations Manager
Correspondence Address17 Southall Court
Lady Margaret Road
Southall
Middlesex
UB1 2RG
Director NameMr Ayomide Otubanjo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sunny Hill
Hendon
London
NW4 4LL
Secretary NameMr Ayomide Otubanjo
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sunny Hill
Hendon
London
NW4 4LL
Secretary NameCanbury Management Limited (Corporation)
StatusResigned
Appointed24 July 2015(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 2016)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines-Upon-Thames
Middlesex
TW18 3JY
Secretary NameAtlantis Group Limited (Corporation)
StatusResigned
Appointed03 June 2016(9 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 13 June 2016)
Correspondence Address23 - 24 Market Place
Reading
RG1 2DE
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2016(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 November 2016)
Correspondence Address23/24 Market Place
Reading
RG1 2DE

Contact

Telephone020 72561001
Telephone regionLondon

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Alexander De La Haye
33.33%
Ordinary
250 at £1Ayo Otubanjo
33.33%
Ordinary
250 at £1Peter Mark Ward
33.33%
Ordinary

Financials

Year2014
Net Worth-£682,432
Cash£27,009
Current Liabilities£532,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

12 December 2019Delivered on: 19 December 2019
Persons entitled: Kisiel LTD

Classification: A registered charge
Particulars: F/H property k/a southall court land margaret road southall t/no MX42332. F/h property k/a land and buildings on the east side of southall court lady margaret road southall t/no AGL194126.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property being:. (A) southall court, lady margaret road, southall (UB1 2RQ) as registered at land registry with title number MX42332; and. (B) land and buildings on the east side of southall court, lady margaret road, southall as registered at land registry with title number AGL194126.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property being:. (A) southall court, lady margaret road, southall (UB1 2RQ) as registered at land registry with title number MX42332; and. (B) land and buildings on the east side of southall court, lady margaret road, southall as registered at land registry with title number AGL194126.
Outstanding
18 August 2015Delivered on: 20 August 2015
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126 and southall court, lady margaret road, southall, middlesex UB1 2RQ and registered at the land registry with title number MX42332.
Outstanding
3 July 2014Delivered on: 10 July 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as southall court, lady margaret road, southall UB1 2RQ as the same is registered at land registry with title number MX42332.
Outstanding
3 July 2014Delivered on: 10 July 2014
Persons entitled: Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126.
Outstanding
3 July 2014Delivered on: 10 July 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the east side of southall court, lady margaret road, southall as the same is registered at land registry with title number AGL194126.
Outstanding
15 March 2012Delivered on: 23 March 2012
Satisfied on: 17 August 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Satisfaction of charge 059626680008 in full (1 page)
23 March 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
1 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 December 2019Registration of charge 059626680008, created on 12 December 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Peter Mark Ward on 27 August 2019 (2 pages)
22 August 2019Secretary's details changed for Mr Kamlesh Jechand Mehta on 22 August 2019 (1 page)
22 August 2019Director's details changed for Alexander De La Haye on 22 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
19 March 2019Registered office address changed from 4 Churchill Court Station Road North Harrow Harrow HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 October 2018Satisfaction of charge 059626680007 in full (1 page)
9 October 2018Satisfaction of charge 059626680006 in full (1 page)
30 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 059626680004 in full (1 page)
5 October 2017Satisfaction of charge 059626680005 in full (1 page)
5 October 2017Satisfaction of charge 059626680005 in full (1 page)
5 October 2017Satisfaction of charge 059626680003 in full (1 page)
5 October 2017Satisfaction of charge 059626680004 in full (1 page)
5 October 2017Satisfaction of charge 059626680002 in full (1 page)
5 October 2017Satisfaction of charge 059626680003 in full (1 page)
5 October 2017Satisfaction of charge 059626680002 in full (1 page)
29 September 2017Registration of charge 059626680007, created on 28 September 2017 (15 pages)
29 September 2017Registration of charge 059626680006, created on 28 September 2017 (31 pages)
29 September 2017Registration of charge 059626680007, created on 28 September 2017 (15 pages)
29 September 2017Registration of charge 059626680006, created on 28 September 2017 (31 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 November 2016Termination of appointment of Atlantis Secretaries Ltd as a secretary on 9 November 2016 (1 page)
22 November 2016Appointment of Mr Kamlesh Jechand Mehta as a secretary on 9 November 2016 (2 pages)
22 November 2016Appointment of Mr Kamlesh Jechand Mehta as a secretary on 9 November 2016 (2 pages)
22 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
22 November 2016Termination of appointment of Atlantis Secretaries Ltd as a secretary on 9 November 2016 (1 page)
22 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 November 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
21 October 2016Registered office address changed from 23 - 24 Market Place Reading Berkshire RG1 2DE England to 4 Churchill Court Station Road North Harrow Harrow HA2 7SA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 23 - 24 Market Place Reading Berkshire RG1 2DE England to 4 Churchill Court Station Road North Harrow Harrow HA2 7SA on 21 October 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Termination of appointment of Atlantis Group Limited as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Atlantis Group Limited as a secretary on 13 June 2016 (1 page)
13 June 2016Appointment of Atlantis Secretaries Ltd as a secretary on 13 June 2016 (2 pages)
13 June 2016Appointment of Atlantis Secretaries Ltd as a secretary on 13 June 2016 (2 pages)
3 June 2016Appointment of Atlantis Group Limited as a secretary on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Canbury Management Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Appointment of Atlantis Group Limited as a secretary on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY to 23 - 24 Market Place Reading Berkshire RG1 2DE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY to 23 - 24 Market Place Reading Berkshire RG1 2DE on 3 June 2016 (1 page)
27 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000.00
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000.00
(4 pages)
14 October 2015Register(s) moved to registered office address The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY (1 page)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 750
(6 pages)
14 October 2015Register(s) moved to registered office address The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY (1 page)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 750
(6 pages)
14 October 2015Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages)
14 October 2015Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages)
14 October 2015Director's details changed for Mr Peter Mark Ward on 1 June 2015 (2 pages)
20 August 2015Registration of charge 059626680005, created on 18 August 2015 (31 pages)
20 August 2015Registration of charge 059626680005, created on 18 August 2015 (31 pages)
17 August 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Satisfaction of charge 1 in full (1 page)
6 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
6 August 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 July 2015Appointment of Canbury Management Limited as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Ayomide Otubanjo as a secretary on 22 July 2015 (1 page)
29 July 2015Termination of appointment of Ayomide Otubanjo as a secretary on 22 July 2015 (1 page)
29 July 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Ayomide Otubanjo as a director on 22 July 2015 (1 page)
29 July 2015Appointment of Canbury Management Limited as a secretary on 24 July 2015 (2 pages)
29 July 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Ayomide Otubanjo as a director on 22 July 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 750
(7 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 750
(7 pages)
10 July 2014Registration of charge 059626680004 (14 pages)
10 July 2014Registration of charge 059626680002 (15 pages)
10 July 2014Registration of charge 059626680003 (15 pages)
10 July 2014Registration of charge 059626680002 (15 pages)
10 July 2014Registration of charge 059626680004 (14 pages)
10 July 2014Registration of charge 059626680003 (15 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 750
(7 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 750
(7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 December 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page)
7 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
7 December 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page)
7 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
7 December 2012Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 7 December 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Alexander De La Haye on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Ayo Otubanjo on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Peter Mark Ward on 1 November 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 February 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
6 February 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
3 February 2009Return made up to 10/10/08; full list of members (4 pages)
3 February 2009Return made up to 10/10/08; full list of members (4 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Return made up to 10/10/07; full list of members (3 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Nc dec already adjusted 26/01/07 (1 page)
10 February 2007Nc dec already adjusted 26/01/07 (1 page)
30 January 2007Registered office changed on 30/01/07 from: 18 sunny hill hendon london NW4 4LL (1 page)
30 January 2007Registered office changed on 30/01/07 from: 18 sunny hill hendon london NW4 4LL (1 page)
10 October 2006Incorporation (18 pages)
10 October 2006Incorporation (18 pages)