Company NameGoldcrown Investments Limited
DirectorsJesal Raj Patel and Vishal Shailesh Patel
Company StatusActive
Company Number07132431
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Secretary NameJesal Raj Patel
NationalityBritish
StatusCurrent
Appointed24 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD
Secretary NameKrishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed11 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 May 2010)
RoleCompany Director
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Jesal Raj Patel
25.00%
Ordinary
25 at £1Mr Nilesh Raj Patel
25.00%
Ordinary
25 at £1Mr Priyen Shailesh Patel
25.00%
Ordinary
25 at £1Mr Vishal Shailesh Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£103,730
Cash£13,402
Current Liabilities£62,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 September 2019Delivered on: 7 October 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. The freehold land known as 102 lavender hill, london (SW11 5RD) as the same is registered at hm land revenue with title number TGL333923 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
27 September 2019Delivered on: 7 October 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1. by way of first fixed charge all intellectual property rights and all related rights; and. 2. the freehold land known as 102 lavender hill, london (SW11 5RD) as the same is registered at hm land revenue with title number TGL333923 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
5 July 2010Delivered on: 6 July 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the crown 102 lavender hill battersea london 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.
Outstanding
16 June 2010Delivered on: 18 June 2010
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.
Outstanding

Filing History

26 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (7 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 October 2019Satisfaction of charge 1 in full (1 page)
12 October 2019Satisfaction of charge 2 in full (2 pages)
7 October 2019Registration of charge 071324310003, created on 27 September 2019 (49 pages)
7 October 2019Registration of charge 071324310004, created on 27 September 2019 (32 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 February 2019Cessation of Nilesh Raj Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Cessation of Priyen Shailesh Patel as a person with significant control on 5 February 2019 (1 page)
6 February 2019Notification of a person with significant control statement (2 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Jesal Raj Patel on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
23 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
23 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 June 2010Appointment of Mr Jesal Raj Patel as a director (3 pages)
9 June 2010Appointment of Jesal Raj Patel as a secretary (3 pages)
9 June 2010Appointment of Mr Jesal Raj Patel as a director (3 pages)
9 June 2010Appointment of Vishal Shailesh Patel as a director (3 pages)
9 June 2010Termination of appointment of Krishna Patel as a director (2 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
9 June 2010Termination of appointment of Anita Patel as a director (2 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
9 June 2010Termination of appointment of Krishna Patel as a secretary (2 pages)
9 June 2010Termination of appointment of Anita Patel as a director (2 pages)
9 June 2010Appointment of Vishal Shailesh Patel as a director (3 pages)
9 June 2010Appointment of Jesal Raj Patel as a secretary (3 pages)
9 June 2010Termination of appointment of Krishna Patel as a secretary (2 pages)
9 June 2010Termination of appointment of Krishna Patel as a director (2 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a secretary (3 pages)
24 March 2010Appointment of Mrs Anita Shailesh Patel as a director (3 pages)
24 March 2010Appointment of Krishna Rajendra Patel as a director (3 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 15 March 2010 (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)