Company NameGoldshine Estates Limited
DirectorBedrettin Belek
Company StatusActive
Company Number06346261
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Bedrettin Belek
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Penhurst Close
Nottingham
NG11 7EW
Director NameElife Kagar
Date of BirthJune 1972 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed07 September 2007(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address172a Station Road
London
N3 2CG
Secretary NameMr Iskender Belek
NationalityTurkish
StatusResigned
Appointed07 September 2007(3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address34 Westmeade Close
Cheshunt
Hertfordshire
EN7 6JP
Director NameAbukeuser Belek
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed04 December 2008(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address34 Westmeade Close
Cheshunt
Herts
EN7 6JP
Director NameMr Iskender Belek
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed22 July 2009(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address34 Westmeade Close
Cheshunt
Hertfordshire
EN7 6JP
Director NameMr Iskender Belek
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed17 August 2022(15 years after company formation)
Appointment Duration1 week, 1 day (resigned 25 August 2022)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address214 Baker Street
Enfield
EN1 3JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address214 Baker Street
Enfield
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Elife Kagar
50.00%
Ordinary
1 at £1Iskender Belek
50.00%
Ordinary

Financials

Year2014
Net Worth-£926
Cash£534
Current Liabilities£264,908

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2022Delivered on: 17 June 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 287 ladysmith road, enfield, EN1 3AG.
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Ground floor lock-up shop, 142A ballards lane, london N3 2PA.
Outstanding
6 May 2021Delivered on: 12 May 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 366 southbury road, enfield EN3 4JQ (title number.
Outstanding
23 May 2016Delivered on: 7 June 2016
Persons entitled: Turkish Bank (UK) LTD

Classification: A registered charge
Particulars: 142A bazzards lane finchley london.
Outstanding
8 March 2011Delivered on: 16 March 2011
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal 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 239 high street waltham cross.
Outstanding
1 December 2008Delivered on: 3 December 2008
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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 November 2008Delivered on: 20 November 2008
Persons entitled: Turkish Bank (UK) LTD

Classification: Legal mortgage
Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 366 southbury road enfield middsex t/no EGL163141.
Outstanding
14 July 2008Delivered on: 16 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 142A ballards lane london t/n AGL135284 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
13 March 2023Cessation of Iskender Belek as a person with significant control on 13 March 2023 (1 page)
11 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
25 August 2022Termination of appointment of Iskender Belek as a director on 25 August 2022 (1 page)
17 August 2022Appointment of Mr Iskender Belek as a director on 17 August 2022 (2 pages)
17 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
17 August 2022Notification of Iskender Belek as a person with significant control on 17 August 2022 (2 pages)
17 June 2022Registration of charge 063462610008, created on 17 June 2022 (3 pages)
10 March 2022Registration of charge 063462610007, created on 4 March 2022 (28 pages)
6 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
29 September 2021Registered office address changed from 366 Southbury Road Enfield EN3 4JQ England to 214 Baker Street Enfield EN1 3JT on 29 September 2021 (1 page)
28 September 2021Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 366 Southbury Road Enfield EN3 4JQ on 28 September 2021 (1 page)
15 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 May 2021Satisfaction of charge 4 in full (1 page)
24 May 2021Satisfaction of charge 063462610005 in full (1 page)
21 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
12 May 2021Satisfaction of charge 2 in full (1 page)
12 May 2021Registration of charge 063462610006, created on 6 May 2021 (16 pages)
5 May 2021Satisfaction of charge 3 in full (1 page)
5 May 2021Satisfaction of charge 1 in full (1 page)
6 November 2020Amended micro company accounts made up to 31 August 2019 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Change of details for Bedrettin Belek as a person with significant control on 24 July 2020 (2 pages)
13 August 2020Cessation of Iskender Belek as a person with significant control on 24 July 2020 (1 page)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Iskender Belek as a secretary on 30 June 2020 (1 page)
30 June 2020Notification of Bedrettin Belek as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Iskender Belek as a director on 30 June 2020 (1 page)
21 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Bedrettin Belek as a director on 24 July 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
16 October 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
16 October 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 June 2016Registration of charge 063462610005, created on 23 May 2016 (9 pages)
7 June 2016Registration of charge 063462610005, created on 23 May 2016 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
4 July 2013Amended accounts made up to 31 August 2012 (6 pages)
4 July 2013Amended accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Iskender Belek on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Iskender Belek on 17 August 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
6 August 2009Director appointed iskender belek (2 pages)
6 August 2009Director appointed iskender belek (2 pages)
24 July 2009Appointment terminated director abukeuser belek (1 page)
24 July 2009Appointment terminated director abukeuser belek (1 page)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 December 2008Appointment terminated director elife kagar (1 page)
12 December 2008Director appointed abu keysen belek (2 pages)
12 December 2008Director appointed abu keysen belek (2 pages)
12 December 2008Appointment terminated director elife kagar (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Return made up to 17/08/08; full list of members (3 pages)
17 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New director appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 September 2007Registered office changed on 14/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2007Incorporation (16 pages)
17 August 2007Incorporation (16 pages)