Company NameGoldman Real Estate Limited
Company StatusActive
Company Number07513470
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 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 Michael Bewick Guy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCio Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Director NameMr Andrey Panna
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish,Ukrainian
StatusCurrent
Appointed04 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Director NameMr Felix Guido Lang
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleRegulated Finance Professional
Country of ResidenceUnited Kingdom
Correspondence Address3rf Floor Paternoster House 65 St. Paul's Churchya
London
EC4M 8AB
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Jupiter House
Calleva Park Calleva Park
Aldermaston
Berks
RG7 8NN
Director NameMr Irfan Javeed Hussain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
CV32 4EA
Director NameMr Neil Manek
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameMr Marin Jakisic
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
CV32 4EA

Contact

Websitegolden-root.com
Email address[email protected]

Location

Registered Address4th Floor 63 St James Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nominee Of I. Hussain & Nominee Of M. Jakisic & Nominee Of N. Manek
100.00%
Ordinary

Financials

Year2014
Net Worth£85,248
Cash£6,667
Current Liabilities£1,853,864

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings registered at the land registry. And known as the yotel london shoreditch hotel, 313 cambridge. Heath road, london, E2 9LH with title number LN57597.
Outstanding
14 September 2018Delivered on: 19 September 2018
Persons entitled: Laxfield LLP as Security Agent

Classification: A registered charge
Particulars: With another, the property known as all that freehold land and buildings known as the east london hotel, 313 cambridge heath road, london, E2 9LH as registered at the land registry with title number LN57597. For further details please refer to charge instrument.
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 16 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 309-317 cambridge heath road, london E2. Title number LN57597.
Outstanding
16 August 2011Delivered on: 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal 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 313 cambridge heath road london t/n AGL230770 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.
Outstanding
21 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
9 June 2023Registered office address changed from 11 - 12 Pall Mall London SW1Y 5LU United Kingdom to 4th Floor 63 st James Street London SW1A 1LY on 9 June 2023 (1 page)
9 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 December 2022Registration of charge 075134700006, created on 21 December 2022 (38 pages)
7 September 2022Second filing of Confirmation Statement dated 6 June 2022 (3 pages)
6 September 2022Cessation of Marir Limited as a person with significant control on 1 November 2021 (1 page)
6 September 2022Notification of Avelios Property Group Limited as a person with significant control on 1 November 2021 (2 pages)
5 September 2022Director's details changed for Mr Guido Felix Lang on 4 October 2021 (2 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2022Change of details for Marir Limited as a person with significant control on 4 June 2019 (2 pages)
17 August 2022Confirmation statement made on 6 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/09/2022
(4 pages)
23 June 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
15 October 2021Satisfaction of charge 075134700005 in full (1 page)
6 October 2021Appointment of Mr Michael Bewick Guy as a director on 4 October 2021 (2 pages)
6 October 2021Appointment of Mr Andrey Panna as a director on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of Marin Jakisic as a director on 4 October 2021 (1 page)
6 October 2021Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 11 - 12 Pall Mall London SW1Y 5LU on 6 October 2021 (1 page)
6 October 2021Appointment of Guido Felix Lang as a director on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of Irfan Javeed Hussain as a director on 4 October 2021 (1 page)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 April 2020Previous accounting period shortened from 30 July 2020 to 30 September 2019 (1 page)
21 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
4 June 2019Director's details changed for Mr Irfan Javeed Hussain on 1 June 2019 (2 pages)
4 June 2019Director's details changed for Mr Marin Jakisic on 1 June 2019 (2 pages)
4 June 2019Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 4 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 October 2018Memorandum and Articles of Association (16 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 September 2018Satisfaction of charge 075134700003 in full (1 page)
19 September 2018Registration of charge 075134700005, created on 14 September 2018 (39 pages)
19 September 2018Satisfaction of charge 075134700004 in full (1 page)
14 September 2018Satisfaction of charge 1 in full (1 page)
30 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
3 February 2017Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
30 January 2017Director's details changed for Mr Marin Jakisic on 4 August 2016 (2 pages)
30 January 2017Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages)
30 January 2017Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages)
30 January 2017Director's details changed for Mr Marin Jakisic on 4 August 2016 (2 pages)
29 September 2016Registration of charge 075134700004, created on 29 September 2016 (49 pages)
29 September 2016Registration of charge 075134700004, created on 29 September 2016 (49 pages)
16 September 2016Registration of charge 075134700003, created on 14 September 2016 (49 pages)
16 September 2016Registration of charge 075134700003, created on 14 September 2016 (49 pages)
9 September 2016Satisfaction of charge 2 in full (4 pages)
9 September 2016Satisfaction of charge 2 in full (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Director's details changed for Mr Marin Jakisic on 24 September 2015 (2 pages)
17 February 2016Director's details changed for Mr Marin Jakisic on 24 September 2015 (2 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(5 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 March 2015Registered office address changed from Euro House 1394 High Road London N20 9YZ to 869 High Road London N12 8QA on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from Euro House 1394 High Road London N20 9YZ to 869 High Road London N12 8QA on 13 March 2015 (2 pages)
4 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 102
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 102
(4 pages)
4 March 2015Termination of appointment of Neil Manek as a director on 17 February 2015 (2 pages)
4 March 2015Termination of appointment of Neil Manek as a director on 17 February 2015 (2 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
11 June 2014Appointment of Neil Manek as a director (3 pages)
11 June 2014Appointment of Neil Manek as a director (3 pages)
11 June 2014Appointment of Marin Jakisic as a director (3 pages)
11 June 2014Appointment of Marin Jakisic as a director (3 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
16 December 2013Amended accounts made up to 31 May 2012 (7 pages)
16 December 2013Amended accounts made up to 31 May 2012 (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
16 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
25 October 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
25 October 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2011Appointment of Irfan Hussain as a director (3 pages)
8 July 2011Appointment of Irfan Hussain as a director (3 pages)
24 June 2011Termination of appointment of Michael Gray as a director (2 pages)
24 June 2011Termination of appointment of Michael Gray as a director (2 pages)
2 February 2011Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)