Company NameGolden Space Ventures Ltd
DirectorPrashant Babubhai Patel
Company StatusActive
Company Number06546780
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Prashant Babubhai Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2014(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address215-217 Victoria Park Road
London
E9 7HD
Director NameMr Dhruv Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Farm Beads Hall Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9QP
Secretary NameMr Vinod Gosai
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleProperty Consultant
Correspondence Address84 Victoria Road
London
N9 9SU
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered AddressClockwork Pharmacy
215-217 Victoria Park Road
London
E9 7HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1P & A Developments (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,101
Current Liabilities£3,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

31 January 2012Delivered on: 11 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
31 January 2012Delivered on: 11 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 84-102 clifden road clapton london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

28 September 2023Unaudited abridged accounts made up to 31 March 2023 (4 pages)
17 July 2023Satisfaction of charge 1 in full (1 page)
17 July 2023Satisfaction of charge 2 in full (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
3 November 2022Unaudited abridged accounts made up to 31 March 2022 (4 pages)
16 March 2022Director's details changed for Mr Prashant Babubhai Patel on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
4 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 March 2018Registered office address changed from Clockwork Pharmacy Victoria Park Road London E9 7HD England to Clockwork Pharmacy 215-217 Victoria Park Road London E9 7HD on 13 March 2018 (1 page)
7 March 2018Change of details for Mr Prashant Patel as a person with significant control on 28 February 2018 (2 pages)
7 March 2018Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to Clockwork Pharmacy Victoria Park Road London E9 7HD on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Vinod Gosai as a secretary on 28 February 2018 (1 page)
7 March 2018Director's details changed for Mr Prashant Patel on 7 March 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
8 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
8 August 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014 (1 page)
1 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Termination of appointment of Dhruv Patel as a director (1 page)
14 March 2014Appointment of Mr Prashant Patel as a director (2 pages)
14 March 2014Appointment of Mr Prashant Patel as a director (2 pages)
14 March 2014Termination of appointment of Dhruv Patel as a director (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 84 Victoria Road London N9 9SU England on 11 July 2012 (1 page)
11 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 84 Victoria Road London N9 9SU England on 11 July 2012 (1 page)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Mr Dhruv Patel on 27 March 2010 (2 pages)
23 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Dhruv Patel on 27 March 2010 (2 pages)
23 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 27/03/09; full list of members (3 pages)
22 May 2009Return made up to 27/03/09; full list of members (3 pages)
9 April 2008Director appointed mr dhruv patel (1 page)
9 April 2008Secretary appointed mr vinod gosai (1 page)
9 April 2008Director appointed mr dhruv patel (1 page)
9 April 2008Secretary appointed mr vinod gosai (1 page)
27 March 2008Incorporation (13 pages)
27 March 2008Appointment terminated secretary ace secretaries LIMITED (1 page)
27 March 2008Appointment terminated director ace registrars LIMITED (1 page)
27 March 2008Incorporation (13 pages)
27 March 2008Appointment terminated director ace registrars LIMITED (1 page)
27 March 2008Appointment terminated secretary ace secretaries LIMITED (1 page)