Company NameGolden Rock Investments Ltd
DirectorRiqbal Singh Sidhu
Company StatusActive
Company Number06936593
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 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 Riqbal Singh Sidhu
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address555-557 Cranbrook Road
Ilford
IG2 6HE
Director NameMrs Gurbinder Kaur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameMr Satish Shantilal Khatri
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Hendon Way
London
NW2 2NA

Location

Registered Address555-557 Cranbrook Road
Ilford
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Trustee Of Gurbinder Kaur & Trustee Of Ratanjeet Sidhu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,100,940
Cash£166,994
Current Liabilities£2,029,029

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

19 December 2013Delivered on: 21 December 2013
Satisfied on: 5 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H thornwood filling station, high road, epping t/no EGL279767 and main road garage, braintree road, tye green t/no EX363527. Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2013Delivered on: 21 December 2013
Satisfied on: 5 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 August 2013Delivered on: 29 August 2013
Satisfied on: 24 September 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 58 queensway, london t/no NGL686391. Main road garage, braintree road, tye green, braintree t/no EX363527. Thornwood filling station, high road, thornwood, epping, essex t/no EX277073. Notification of addition to or amendment of charge.
Fully Satisfied
21 August 2013Delivered on: 22 August 2013
Satisfied on: 24 September 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H 58 queensway london t/no NGL686391. F/h main road garage braintree road tye green braintree t/no EX363527. F/h thornwood filling station high road thornwood epping essex t/no EX277073. Notification of addition to or amendment of charge.
Fully Satisfied
22 October 2012Delivered on: 27 October 2012
Satisfied on: 31 May 2013
Persons entitled: Charter Court Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee t/a precise mortgages on any account whatsoever.
Particulars: 1B the drive, ilford, essex, t/no: EGL44588 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2010Delivered on: 16 September 2010
Satisfied on: 31 May 2013
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: £177,525.00 due or to become due from the company to the chargee.
Particulars: The dew drop, 22 brydges road, london.
Fully Satisfied
3 August 2010Delivered on: 14 August 2010
Satisfied on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 86C earlham grove london t/no EGL188310 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
4 August 2010Delivered on: 6 August 2010
Satisfied on: 31 May 2013
Persons entitled: Graham Edward Cyril Cotgrove and Sally Margaret Cotgrove

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: Thornwood filling station high road thornwood epping.
Fully Satisfied
31 January 2014Delivered on: 3 February 2014
Satisfied on: 24 September 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 58 queensway, london W2 3RW and 7 inverness place, london W2 3JF and registered at the land registry with title absolute under title number NGL686391. Notification of addition to or amendment of charge.
Fully Satisfied
31 January 2014Delivered on: 3 February 2014
Satisfied on: 24 September 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 58 queensway, london W2 3RW and 7 inverness place, london W2 3JF and registered at the land registry with title absolute under title number NGL686391. Notification of addition to or amendment of charge.
Fully Satisfied
7 July 2010Delivered on: 10 July 2010
Satisfied on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
26 May 2023Delivered on: 14 June 2023
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: F/H forest edge high road thornwood epping t/no EX250611 and homelea high road thornwood epping t/no EX306396.
Outstanding
3 October 2022Delivered on: 10 October 2022
Persons entitled: Harvest Energy (Dealerships) Limited

Classification: A registered charge
Particulars: All that freehold property known as thornwood filling station, high road, thornwood, epping CM16 6LZ registered at the land registry with title number EX277073.
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: Harvest Energy (Dealerships) Limited

Classification: A registered charge
Particulars: All that freehold property known as thornwood filling station, high road, thornwood, epping CM16 6LZ registered at the land registry with title number EX277073.
Outstanding
14 August 2019Delivered on: 21 August 2019
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 124 the grove, london, E15 1NS (first charge) title number: EX25762 & land at 124 the grove, london, E15 1NS (first charge) title number: TGL476011 for more details please refer to the instrument.
Outstanding
3 May 2019Delivered on: 17 May 2019
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 124 the grove, london, E15 1NS. Title number: EX25762. For more details please referto the instrument.
Outstanding
9 November 2017Delivered on: 14 November 2017
Persons entitled: Harvest Energy Limited

Classification: A registered charge
Particulars: Thornwood filling station,. High road,. Thornwood,. Epping CM16 6LZ. Registered at the land registry with title number EX277073.
Outstanding
31 July 2017Delivered on: 3 August 2017
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 124 the grove, stratford, E15 1NS title no: EX25762 for more details please refer to the instrument.
Outstanding
14 November 2016Delivered on: 15 November 2016
Persons entitled: Harvest Energy Limited

Classification: A registered charge
Particulars: Thornwood filling station. High road. Thornwood. Epping. CM16 6LZ.
Outstanding
13 March 2015Delivered on: 25 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as thornwood filling station high road thornwood epping CM16 6LZ and main road garage braintree road tye green braintree CM77 8JE and the undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
13 March 2015Delivered on: 25 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold property known as thornwood filling station high road thornwood epping cm 16 6LZ registered under title number EX277073 and main road garage, braintree road, tye green, braintree, CM77 8JE registered under title number EX363527.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 157 praed street, london W2 1RL and registered at the land registry with title absolute under the title number NGL706985.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 157 praed street, london, W2 1RL and registered at the land registry with title absolute under title number NGL706985.
Outstanding

Filing History

1 September 2023Satisfaction of charge 069365930021 in full (4 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
14 June 2023Registration of charge 069365930023, created on 26 May 2023 (30 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
25 January 2023Cessation of Ratanjeet Sidhu as a person with significant control on 17 January 2023 (1 page)
29 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
10 October 2022Registration of charge 069365930022, created on 3 October 2022 (13 pages)
8 January 2022Satisfaction of charge 069365930018 in full (4 pages)
8 January 2022Satisfaction of charge 069365930016 in full (4 pages)
17 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
9 July 2021Registration of charge 069365930021, created on 7 July 2021 (13 pages)
17 June 2021Satisfaction of charge 069365930019 in full (4 pages)
17 June 2021Satisfaction of charge 069365930017 in full (4 pages)
17 June 2021Satisfaction of charge 069365930020 in full (4 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
14 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Adler Shine Llp Cornwall Avenue London N3 1LF to 555-557 Cranbrook Road Ilford IG2 6HE on 20 February 2020 (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
21 August 2019Registration of charge 069365930020, created on 14 August 2019 (39 pages)
17 May 2019Registration of charge 069365930019, created on 3 May 2019 (38 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Change of details for Ratangeet Sidhu as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Ratangeet Sidhu as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Registration of charge 069365930018, created on 9 November 2017 (13 pages)
14 November 2017Registration of charge 069365930018, created on 9 November 2017 (13 pages)
3 August 2017Registration of charge 069365930017, created on 31 July 2017 (32 pages)
27 April 2017Termination of appointment of Gurbinder Kaur as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Gurbinder Kaur as a director on 27 April 2017 (1 page)
21 March 2017Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
15 November 2016Registration of charge 069365930016, created on 14 November 2016 (13 pages)
15 November 2016Registration of charge 069365930016, created on 14 November 2016 (13 pages)
23 September 2016Satisfaction of charge 069365930013 in full (1 page)
23 September 2016Satisfaction of charge 069365930014 in full (1 page)
23 September 2016Satisfaction of charge 069365930014 in full (1 page)
23 September 2016Satisfaction of charge 069365930015 in full (1 page)
23 September 2016Satisfaction of charge 069365930015 in full (1 page)
23 September 2016Satisfaction of charge 069365930013 in full (1 page)
20 September 2016Satisfaction of charge 069365930012 in full (1 page)
20 September 2016Satisfaction of charge 069365930012 in full (1 page)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 March 2015Registration of charge 069365930014, created on 13 March 2015 (7 pages)
25 March 2015Registration of charge 069365930015, created on 13 March 2015 (13 pages)
25 March 2015Registration of charge 069365930015, created on 13 March 2015 (13 pages)
25 March 2015Registration of charge 069365930014, created on 13 March 2015 (7 pages)
20 March 2015Registration of charge 069365930013, created on 13 March 2015 (28 pages)
20 March 2015Registration of charge 069365930012, created on 13 March 2015 (29 pages)
20 March 2015Registration of charge 069365930013, created on 13 March 2015 (28 pages)
20 March 2015Registration of charge 069365930012, created on 13 March 2015 (29 pages)
9 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Satisfaction of charge 069365930008 in full (4 pages)
5 December 2014Satisfaction of charge 069365930008 in full (4 pages)
5 December 2014Satisfaction of charge 069365930009 in full (4 pages)
5 December 2014Satisfaction of charge 069365930009 in full (4 pages)
24 September 2014Satisfaction of charge 069365930007 in full (4 pages)
24 September 2014Satisfaction of charge 069365930011 in full (4 pages)
24 September 2014Satisfaction of charge 069365930010 in full (4 pages)
24 September 2014Satisfaction of charge 069365930006 in full (4 pages)
24 September 2014Satisfaction of charge 069365930007 in full (4 pages)
24 September 2014Satisfaction of charge 069365930010 in full (4 pages)
24 September 2014Satisfaction of charge 069365930011 in full (4 pages)
24 September 2014Satisfaction of charge 069365930006 in full (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Registration of charge 069365930010 (28 pages)
3 February 2014Registration of charge 069365930011 (29 pages)
3 February 2014Registration of charge 069365930010 (28 pages)
3 February 2014Registration of charge 069365930011 (29 pages)
28 January 2014Satisfaction of charge 069365930007 in part (4 pages)
28 January 2014Satisfaction of charge 069365930006 in part (4 pages)
28 January 2014Satisfaction of charge 069365930006 in part (4 pages)
28 January 2014Satisfaction of charge 069365930007 in part (4 pages)
8 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
21 December 2013Registration of charge 069365930009 (9 pages)
21 December 2013Registration of charge 069365930009 (9 pages)
21 December 2013Registration of charge 069365930008 (15 pages)
21 December 2013Registration of charge 069365930008 (15 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
29 August 2013Registration of charge 069365930007 (18 pages)
29 August 2013Registration of charge 069365930007 (18 pages)
22 August 2013Registration of charge 069365930006 (33 pages)
22 August 2013Registration of charge 069365930006 (33 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 5 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 2 in full (4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
(4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
(4 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
(4 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 November 2012
(4 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 November 2012
(4 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 November 2012
(4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Registered office address changed from , 5 Grampain Gardens, Golders Green, London, NW2 1JH, United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from , 5 Grampain Gardens, Golders Green, London, NW2 1JH, United Kingdom on 16 August 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
2 November 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
(3 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Termination of appointment of Satish Khatri as a secretary (1 page)
17 August 2010Termination of appointment of Satish Khatri as a secretary (1 page)
17 August 2010Director's details changed for Mrs Gurbinder Kaur on 17 June 2010 (2 pages)
17 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mrs Gurbinder Kaur on 17 June 2010 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
17 June 2009Incorporation (17 pages)
17 June 2009Incorporation (17 pages)