Company NameGoldview Investments Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number06041096
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(8 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(8 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Israel Moshe Friedman
50.00%
Ordinary
1 at £1Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth£44,387
Cash£27,410
Current Liabilities£439,429

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due7 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

16 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: On the south west side of st barnabas road, mitcham also known as st barnabas house, st barnabas road, mitcham CR4 2DV (freehold - SY213871).
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, any rental deposit. Uncalled capital, all plant & machinery.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as barnabus house, st barnabus road, mitcham, surrey t/no SY213871. By way of first fixed charge all licences; proceeds of sale of the property; the benefit of any rental deposit; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details.
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 09/05/2007
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Outstanding
9 May 2007Delivered on: 17 May 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 st barnabas house st barnabas road mitcham surrey t/no SY213871. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 May 2007Delivered on: 17 May 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 May 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
3 February 2023Previous accounting period shortened from 7 February 2022 to 6 February 2022 (1 page)
23 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 November 2022Previous accounting period shortened from 8 February 2022 to 7 February 2022 (1 page)
27 October 2022Previous accounting period extended from 27 January 2022 to 8 February 2022 (1 page)
26 October 2022Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
21 April 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
26 January 2022Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
26 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
27 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
4 March 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 1 February 2019 to 31 January 2019 (1 page)
31 October 2019Previous accounting period shortened from 2 February 2019 to 1 February 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
21 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 3 February 2018 to 2 February 2018 (1 page)
12 December 2018Satisfaction of charge 6 in full (1 page)
12 December 2018Satisfaction of charge 5 in full (2 pages)
27 November 2018Registration of charge 060410960008, created on 16 November 2018 (45 pages)
26 November 2018Satisfaction of charge 4 in full (1 page)
26 November 2018Registration of charge 060410960007, created on 16 November 2018 (39 pages)
26 November 2018Satisfaction of charge 3 in full (2 pages)
2 November 2018Previous accounting period shortened from 4 February 2018 to 3 February 2018 (1 page)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
10 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
3 November 2017Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page)
3 November 2017Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
26 April 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
26 April 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page)
4 November 2016Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
2 February 2016Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page)
2 February 2016Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
6 November 2015Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page)
6 November 2015Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page)
6 November 2015Previous accounting period shortened from 8 February 2015 to 7 February 2015 (1 page)
26 October 2015Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page)
26 October 2015Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page)
26 October 2015Previous accounting period extended from 30 January 2015 to 8 February 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 30 January 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 January 2014 (4 pages)
20 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
29 January 2015Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
29 January 2015Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page)
31 October 2014Previous accounting period shortened from 1 February 2014 to 31 January 2014 (1 page)
6 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
31 January 2014Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page)
31 January 2014Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page)
31 January 2014Previous accounting period shortened from 2 February 2013 to 1 February 2013 (1 page)
1 November 2013Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page)
1 November 2013Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page)
1 November 2013Previous accounting period shortened from 3 February 2013 to 2 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 January 2013Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page)
31 January 2013Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page)
31 January 2013Previous accounting period shortened from 4 February 2012 to 3 February 2012 (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 November 2012Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page)
1 November 2012Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page)
1 November 2012Previous accounting period shortened from 5 February 2012 to 4 February 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
3 November 2011Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page)
3 November 2011Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page)
3 November 2011Previous accounting period shortened from 6 February 2011 to 5 February 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
6 January 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
6 January 2011Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
6 January 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
6 January 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
6 January 2011Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
25 October 2010Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page)
25 October 2010Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page)
25 October 2010Previous accounting period shortened from 7 February 2010 to 6 February 2010 (1 page)
22 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
22 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
22 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Ad 04/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Director resigned (1 page)
4 January 2007Incorporation (16 pages)
4 January 2007Incorporation (16 pages)