Company NameGold Group Properties Limited
DirectorsBradley Gold and Ralph Gold
Company StatusLiquidation
Company Number06396536
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)
Previous NamePimco 2705 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMr Ralph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrakey Hill Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteannsummers.com

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gold Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,017
Gross Profit£2,145,563
Net Worth£8,285,147
Cash£2,451,358
Current Liabilities£540,905

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

7 April 2008Delivered on: 9 April 2008
Satisfied on: 21 April 2010
Persons entitled: Bdw Trading Limited

Classification: 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: Land at gadoline house godstone road whyteleafe surryt/no SY315502 f/h SGL545792 l/h and SY762394 first fixed equitable charge the sale agreements,the occupational leases and the rents see image for full details.
Fully Satisfied

Filing History

29 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
3 January 2019Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (16 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 16 November 2016 (1 page)
25 September 2017Notification of David Gold as a person with significant control on 17 November 2016 (2 pages)
25 September 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
25 September 2017Notification of David Gold as a person with significant control on 17 November 2016 (2 pages)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 16 November 2016 (1 page)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
25 September 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Full accounts made up to 30 June 2016 (16 pages)
22 June 2017Full accounts made up to 30 June 2016 (16 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 June 2015 (15 pages)
1 July 2016Full accounts made up to 30 June 2015 (15 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
26 May 2015Full accounts made up to 30 June 2014 (15 pages)
26 May 2015Full accounts made up to 30 June 2014 (15 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
25 April 2014Full accounts made up to 30 June 2013 (15 pages)
25 April 2014Full accounts made up to 30 June 2013 (15 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
9 April 2013Full accounts made up to 30 June 2012 (15 pages)
9 April 2013Full accounts made up to 30 June 2012 (15 pages)
9 November 2012Director's details changed for Ralph Gold on 9 November 2012 (3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Ralph Gold on 9 November 2012 (3 pages)
9 November 2012Director's details changed for Ralph Gold on 9 November 2012 (3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 30 June 2010 (14 pages)
15 June 2011Full accounts made up to 30 June 2010 (14 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 30 June 2009 (14 pages)
7 July 2010Full accounts made up to 30 June 2009 (14 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Director's details changed for Ralph Gold on 9 November 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ralph Gold on 9 November 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ralph Gold on 9 November 2009 (2 pages)
28 May 2009Full accounts made up to 30 June 2008 (14 pages)
28 May 2009Full accounts made up to 30 June 2008 (14 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2008New director appointed (4 pages)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (14 pages)
21 February 2008New director appointed (4 pages)
21 February 2008New director appointed (4 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (14 pages)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008New director appointed (4 pages)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed (3 pages)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
20 November 2007Company name changed pimco 2705 LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed pimco 2705 LIMITED\certificate issued on 20/11/07 (2 pages)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)