Company NameGoldkey Estates Limited
DirectorsJacob Steinberg and Philip James Saunders
Company StatusActive
Company Number07558152
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Steinberg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Philip James Saunders
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jacob Steinberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,588
Current Liabilities£757,588

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

20 September 2013Delivered on: 30 September 2013
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: 70 bedford place, southampton SO15 2DS. Title number: HP598635. 82D bedford place, southampton SO15 2BX. Title number: HP574818. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Termination of appointment of Philip James Saunders as a director on 13 March 2023 (1 page)
30 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 March 2023Change of details for Ms Lisa Harouni as a person with significant control on 1 January 2020 (2 pages)
22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2023Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages)
30 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Termination of appointment of David Samuel Harouni as a director on 1 October 2015 (1 page)
20 April 2016Termination of appointment of David Samuel Harouni as a director on 1 October 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
9 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 June 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
10 April 2014Appointment of Mr David Samuel Harouni as a director (2 pages)
10 April 2014Appointment of Mr David Samuel Harouni as a director (2 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
28 March 2014Current accounting period shortened from 30 March 2013 to 28 March 2013 (1 page)
28 March 2014Current accounting period shortened from 30 March 2013 to 28 March 2013 (1 page)
5 February 2014Appointment of Mr Philip James Saunders as a director (2 pages)
5 February 2014Appointment of Mr Philip James Saunders as a director (2 pages)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 September 2013Registration of charge 075581520001 (36 pages)
30 September 2013Registration of charge 075581520001 (36 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page)
15 April 2011Appointment of Mr Jack Steinberg as a director (2 pages)
15 April 2011Appointment of Mr Jack Steinberg as a director (2 pages)
15 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page)
14 April 2011Termination of appointment of Graham Cowan as a director (1 page)
14 April 2011Termination of appointment of Graham Cowan as a director (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)