Company NameGoldfield Developments Limited
Company StatusActive
Company Number07252176
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameLarry Michael Fenttiman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Poors Lane North
Benfleet
Essex
SS7 2XF
Secretary NameLarry Michael Fenttiman
NationalityBritish
StatusCurrent
Appointed27 May 2010(2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Poors Lane North
Benfleet
Essex
SS7 2XF
Director NameMr George Christopher Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameDavid Matthews
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Charmouth Road
Welling
Kent
DA16 1RH
Director NameMr Mark Anthony Farrier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clivedon Road, Highams Park
Chingford
London
E4 9RN
Director NameCarol Fenttiman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Farm 108a Brock Hill
Runwell
Essex
SS11 7NX
Director NameLorraine Fenttiman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Poors Lane North
Benfleet
Essex
SS7 2XF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGeorge Fenttiman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Farm 108a Brock Hill
Runwell
Essex
SS11 7NX

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3 at £1Baycrest Developments LTD
25.00%
Ordinary
3 at £1Emeral Land & House Co LTD
25.00%
Ordinary
2 at £1Carol Fenttiman
16.67%
Ordinary
2 at £1Lorraine Fenttiman
16.67%
Ordinary
2 at £1Mark Anthony Farrier
16.67%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

10 October 2016Delivered on: 10 October 2016
Persons entitled: George Abrahams Limited

Classification: A registered charge
Particulars: Freehold property at 29 southchurch avenue, southend-on-sea, essex SS1 2EY registered at the land registry with title number EX119193 and EX869124.
Outstanding
13 July 2010Delivered on: 28 July 2010
Persons entitled: George Abrahams Limited

Classification: Legal charge
Secured details: £1,125,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 marine parade, southend-on-sea t/n EX470677. 5-7 grosvenor place and 1 to 19 (odd) southchurch avenue, southend-on-sea t/n EX172632. 21 southchurch avenue, southend-on-sea t/n EX407748 (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding
13 July 2010Delivered on: 23 July 2010
Persons entitled: Emeral Land & House Co. LTD

Classification: Legal charge
Secured details: £1,125,000 due or to become due from the company to the chargee.
Particulars: 64 marine parade, southend-on-sea, t/n EX470677. 5-7 grosvenor place and 1 to 19 (odd) southchurch avenue, southend-on-sea, t/n EX172632. 21 southchurch avenue, southend-on-sea, t/n EX407748 (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding

Filing History

19 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 November 2016Appointment of Carol Fenttiman as a director on 1 June 2016 (2 pages)
4 November 2016Appointment of Lorraine Fenttiman as a director on 1 June 2016 (2 pages)
4 November 2016Appointment of Mr Mark Anthony Farrier as a director on 1 June 2016 (2 pages)
4 November 2016Appointment of Carol Fenttiman as a director on 1 June 2016 (2 pages)
4 November 2016Appointment of Lorraine Fenttiman as a director on 1 June 2016 (2 pages)
4 November 2016Appointment of Mr Mark Anthony Farrier as a director on 1 June 2016 (2 pages)
10 October 2016Registration of charge 072521760003, created on 10 October 2016 (22 pages)
10 October 2016Registration of charge 072521760003, created on 10 October 2016 (22 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(7 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(7 pages)
28 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
26 August 2015Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page)
26 August 2015Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page)
26 August 2015Termination of appointment of George Fentitman as a director on 2 August 2015 (1 page)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(8 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12
(8 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(8 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(8 pages)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
17 January 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
17 January 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
12 July 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12
(4 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Appointment of George Christopher Abrahams as a director (3 pages)
19 July 2010Appointment of David Matthews as a director (3 pages)
19 July 2010Appointment of George Christopher Abrahams as a director (3 pages)
19 July 2010Appointment of David Matthews as a director (3 pages)
30 June 2010Appointment of George Fentitman as a director (3 pages)
30 June 2010Appointment of Larry Michael Fentitman as a director (3 pages)
30 June 2010Appointment of George Fentitman as a director (3 pages)
30 June 2010Appointment of Larry Michael Fentitman as a secretary (4 pages)
30 June 2010Appointment of Larry Michael Fentitman as a director (3 pages)
30 June 2010Appointment of Larry Michael Fentitman as a secretary (4 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 June 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2010 (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)