London
NW11 8BU
Secretary Name | Mr Naresh Pau |
---|---|
Status | Resigned |
Appointed | 18 November 2012(2 years after company formation) |
Appointment Duration | 5 days (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 80 Kenilworth Road Coventry Warwickshire CV4 7AH |
Website | goldstar.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 84273744 |
Telephone region | London |
Registered Address | 30 Hoop Lane London NW11 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
2m at £1 | Gold Ling Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,714,432 |
Gross Profit | £787,970 |
Net Worth | £1,049,032 |
Cash | £2,014 |
Current Liabilities | £2,494,569 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 May 2011 | Delivered on: 21 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee but limited to £1500000.00 on any account whatsoever. Particulars: Unit 2A & 3A neptune road harrow middlesex t/no. AAGL187182 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 May 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
11 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
---|---|
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 September 2016 | Satisfaction of charge 1 in full (4 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
2 March 2016 | Registered office address changed from Unit 2a Neptune Road Off Pinner Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page) |
12 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
10 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 December 2014 | Company name changed gold star cash & carry LIMITED\certificate issued on 04/12/14
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (17 pages) |
9 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 November 2013 | Full accounts made up to 30 April 2013 (14 pages) |
26 November 2012 | Termination of appointment of Naresh Pau as a secretary (1 page) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Appointment of Mr Naresh Pau as a secretary (2 pages) |
21 August 2012 | Full accounts made up to 30 April 2012 (13 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 July 2012 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 23 July 2012 (2 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
15 March 2011 | Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|