Reading
Berkshire
RG1 8LS
Director Name | Mr Andrey Panna |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British,Ukrainian |
Status | Current |
Appointed | 04 October 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Mr Felix Guido Lang |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Regulated Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3rf Floor Paternoster House 65 St. Paul's Churchya London EC4M 8AB |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Jupiter House Calleva Park Calleva Park Aldermaston Berks RG7 8NN |
Director Name | Mr Irfan Javeed Hussain |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa CV32 4EA |
Director Name | Mr Neil Manek |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Mr Marin Jakisic |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa CV32 4EA |
Website | golden-root.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 63 St James Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nominee Of I. Hussain & Nominee Of M. Jakisic & Nominee Of N. Manek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,248 |
Cash | £6,667 |
Current Liabilities | £1,853,864 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
21 December 2022 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 29 September 2016 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
22 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
22 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
9 June 2023 | Registered 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 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 December 2022 | Registration of charge 075134700006, created on 21 December 2022 (38 pages) |
7 September 2022 | Second filing of Confirmation Statement dated 6 June 2022 (3 pages) |
6 September 2022 | Cessation of Marir Limited as a person with significant control on 1 November 2021 (1 page) |
6 September 2022 | Notification of Avelios Property Group Limited as a person with significant control on 1 November 2021 (2 pages) |
5 September 2022 | Director's details changed for Mr Guido Felix Lang on 4 October 2021 (2 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Change of details for Marir Limited as a person with significant control on 4 June 2019 (2 pages) |
17 August 2022 | Confirmation statement made on 6 June 2022 with no updates
|
23 June 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
15 October 2021 | Satisfaction of charge 075134700005 in full (1 page) |
6 October 2021 | Appointment of Mr Michael Bewick Guy as a director on 4 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr Andrey Panna as a director on 4 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Marin Jakisic as a director on 4 October 2021 (1 page) |
6 October 2021 | Registered 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 2021 | Appointment of Guido Felix Lang as a director on 4 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Irfan Javeed Hussain as a director on 4 October 2021 (1 page) |
14 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 April 2020 | Previous accounting period shortened from 30 July 2020 to 30 September 2019 (1 page) |
21 June 2019 | Confirmation statement made on 6 June 2019 with updates (3 pages) |
4 June 2019 | Director's details changed for Mr Irfan Javeed Hussain on 1 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr Marin Jakisic on 1 June 2019 (2 pages) |
4 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
1 October 2018 | Memorandum and Articles of Association (16 pages) |
1 October 2018 | Resolutions
|
19 September 2018 | Satisfaction of charge 075134700003 in full (1 page) |
19 September 2018 | Registration of charge 075134700005, created on 14 September 2018 (39 pages) |
19 September 2018 | Satisfaction of charge 075134700004 in full (1 page) |
14 September 2018 | Satisfaction of charge 1 in full (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
3 February 2017 | Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
30 January 2017 | Director's details changed for Mr Marin Jakisic on 4 August 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Marin Jakisic on 4 August 2016 (2 pages) |
29 September 2016 | Registration of charge 075134700004, created on 29 September 2016 (49 pages) |
29 September 2016 | Registration of charge 075134700004, created on 29 September 2016 (49 pages) |
16 September 2016 | Registration of charge 075134700003, created on 14 September 2016 (49 pages) |
16 September 2016 | Registration of charge 075134700003, created on 14 September 2016 (49 pages) |
9 September 2016 | Satisfaction of charge 2 in full (4 pages) |
9 September 2016 | Satisfaction of charge 2 in full (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Director's details changed for Mr Marin Jakisic on 24 September 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Marin Jakisic on 24 September 2015 (2 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 March 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
4 March 2015 | Termination of appointment of Neil Manek as a director on 17 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Manek as a director on 17 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Neil Manek as a director (3 pages) |
11 June 2014 | Appointment of Neil Manek as a director (3 pages) |
11 June 2014 | Appointment of Marin Jakisic as a director (3 pages) |
11 June 2014 | Appointment of Marin Jakisic as a director (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
16 December 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
16 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
25 October 2011 | Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Appointment of Irfan Hussain as a director (3 pages) |
8 July 2011 | Appointment of Irfan Hussain as a director (3 pages) |
24 June 2011 | Termination of appointment of Michael Gray as a director (2 pages) |
24 June 2011 | Termination of appointment of Michael Gray as a director (2 pages) |
2 February 2011 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|