Company NameGoldcrest Land (Developments) Limited
DirectorMichael Graham John Collins
Company StatusActive
Company Number06274561
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusCurrent
Appointed14 June 2007(3 days after company formation)
Appointment Duration16 years, 10 months
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
Appointed11 June 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameSir Peter Anthony Thompson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House
Northampton Road
Newport Pagnell
Buckinghamshire
MK16 8NJ
Director NameLorraine Hartill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2008)
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(4 months, 1 week 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
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Telephone020 77317111
Telephone regionLondon

Location

Registered Address3 Hurlingham Business Park, Sulivan Road
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 (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

30 November 2007Delivered on: 5 December 2007
Satisfied on: 24 February 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
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)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 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)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
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)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Termination of appointment of Peter Thompson as a director (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Termination of appointment of Peter Thompson as a director (1 page)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Sir Peter Anthony Thompson on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Sir Peter Anthony Thompson on 15 February 2012 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 1
(4 pages)
19 May 2011Statement of capital on 19 May 2011
  • GBP 1
(4 pages)
6 May 2011Statement by directors (1 page)
6 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2011Solvency statement dated 27/04/11 (1 page)
6 May 2011Solvency statement dated 27/04/11 (1 page)
6 May 2011Statement by directors (1 page)
6 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
18 April 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
17 November 2010Registered office address changed from 101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 101a Crow Green Road, Pilgrims Hatch, Brentwood Essex CM15 9RP on 17 November 2010 (1 page)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2009Return made up to 11/06/09; full list of members (4 pages)
14 May 2009Appointment terminated director kalthoum mourad (1 page)
14 May 2009Appointment terminated director kalthoum mourad (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 101 crow green road, pilgrims hatch, brentwood essex CM15 9RP (1 page)
8 September 2008Return made up to 11/06/08; full list of members (5 pages)
8 September 2008Return made up to 11/06/08; full list of members (5 pages)
8 September 2008Registered office changed on 08/09/2008 from 101 crow green road, pilgrims hatch, brentwood essex CM15 9RP (1 page)
12 May 2008Appointment terminated director lorraine hartill (1 page)
12 May 2008Appointment terminated director lorraine hartill (1 page)
12 March 2008Secretary appointed michael graham john collins (2 pages)
12 March 2008Secretary appointed michael graham john collins (2 pages)
27 February 2008Appointment terminated secretary frontleader investments LTD (1 page)
27 February 2008Appointment terminated secretary frontleader investments LTD (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
5 December 2007Particulars of mortgage/charge (6 pages)
5 December 2007Particulars of mortgage/charge (6 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
29 June 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
29 June 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
11 June 2007Incorporation (19 pages)
11 June 2007Incorporation (19 pages)