Company NameGoldenway Property Ltd
Company StatusDissolved
Company Number07362250
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Blachman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
Golders Green
London
NW11 0HD
Director NameMr Michael Wechsler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Brookside Road
Golders Green
London
NW11 9NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Bramhope Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,307
Current Liabilities£168,694

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 June

Charges

26 November 2010Delivered on: 27 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for all monies and liabilities from time to time due, owing or incurred by way of first fixed charge as continuing security for the payment and discharge of the monies and liabilities see image for full details.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate no floating charge)
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 flat 3 1 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate no floating charge)
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 flat 7 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details.
Outstanding
26 November 2010Delivered on: 27 November 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate no floating charge)
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 flat 7 1 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
12 May 2016Previous accounting period extended from 25 May 2015 to 6 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
23 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
21 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
27 October 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 September 2010Appointment of Mr Michael Wechsler as a director (2 pages)
15 September 2010Appointment of Mr David Blachman as a director (2 pages)
3 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2010 (1 page)
3 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 September 2010Incorporation (20 pages)