Company NameGoldhaven Properties Limited
DirectorsKaushik Kanji Shah and Bharti Shah
Company StatusActive
Company Number06466894
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 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 Kaushik Kanji Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(6 days after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Secretary NameMrs Bharti Shah
StatusCurrent
Appointed07 January 2014(6 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMrs Bharti Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMr Murtaza Hussein Datoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 07 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMr Kaushik Kanji Shah
NationalityBritish
StatusResigned
Appointed14 January 2008(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Highfields
Radlett
WD7 8DJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Bharti Shah
50.00%
Ordinary
500 at £1Kaushik Kanji Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,150
Cash£39
Current Liabilities£338,389

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

8 October 2023Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to 6 Highfields Radlett WD7 8DJ on 8 October 2023 (1 page)
23 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 August 2022Registered office address changed from Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
3 December 2020Second filing for the appointment of Mrs Bharti Shah as a director (3 pages)
1 October 2020Appointment of Mrs Bharti Shah as a director on 1 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/12/2020
(3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 3,000
(3 pages)
25 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 January 2014Termination of appointment of Kaushik Shah as a secretary (1 page)
21 January 2014Termination of appointment of Murtaza Datoo as a director (1 page)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Appointment of Mrs Bharti Shah as a secretary (2 pages)
21 January 2014Termination of appointment of Murtaza Datoo as a director (1 page)
21 January 2014Appointment of Mrs Bharti Shah as a secretary (2 pages)
21 January 2014Termination of appointment of Kaushik Shah as a secretary (1 page)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Murtaza Hussein Datoo on 10 January 2011 (2 pages)
10 January 2012Director's details changed for Mr Murtaza Hussein Datoo on 10 January 2011 (2 pages)
9 January 2012Director's details changed for Mr Kaushik Shah on 10 January 2011 (2 pages)
9 January 2012Secretary's details changed for Mr Kaushik Shah on 10 January 2011 (1 page)
9 January 2012Secretary's details changed for Mr Kaushik Shah on 10 January 2011 (1 page)
9 January 2012Director's details changed for Mr Kaushik Shah on 10 January 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 October 2009Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Kaushik Shah on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Murtaza Husein Datoo on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Kaushik Shah on 7 October 2009 (2 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)