Company NameGoldpenny Tadema Road Limited
Company StatusActive
Company Number07851355
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ankush Gupta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Gopal Gupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Arjun Gupta
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Gopal Krishan Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address598 Harrow Road
London
W10 4NJ

Location

Registered Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Gopal Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,995
Cash£2,071,141
Current Liabilities£4,773,009

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

30 October 2015Delivered on: 30 October 2015
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Freehold land know as 35 and 37 tadema road, london SW10 0PZ registered at the land registry with title absolute under title number BGL30551 including (I) all buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in future on it and (ii) all easements, access rights, rights of way, wayleaves and other rights attaching to it.
Outstanding
30 May 2014Delivered on: 19 June 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 35 37 tadema road london (also k/a hobs mews 35 tadema road london) t/no BGL30551.
Outstanding
30 May 2014Delivered on: 6 June 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 35 37 tadema road london (also k/a hobs mews 35 tadema road london t/no BGL30551).
Outstanding
23 November 2011Delivered on: 24 November 2011
Persons entitled: Gopal Krishan Gupta

Classification: Second mortgage
Secured details: £3,500,000 due or to become due from the company to the chargee.
Particulars: 35 and 37 tadema road, london t/no BGL30551.
Outstanding
6 November 2013Delivered on: 8 November 2013
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 November 2011Delivered on: 24 November 2011
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 35 and 37 tadema road, london see image for full details.
Fully Satisfied
23 November 2011Delivered on: 24 November 2011
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 and 37 tadema road, london see image for full details.
Fully Satisfied
23 November 2011Delivered on: 24 November 2011
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 August 2023Cessation of Arjun Gupta as a person with significant control on 23 August 2023 (1 page)
23 August 2023Cessation of Ankush Gupta as a person with significant control on 23 August 2023 (1 page)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
8 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 June 2019Registered office address changed from 598 Harrow Road London W10 4NJ England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 March 2019Satisfaction of charge 2 in full (1 page)
14 March 2019Satisfaction of charge 078513550008 in full (1 page)
6 March 2019Satisfaction of charge 078513550006 in full (4 pages)
6 March 2019Satisfaction of charge 078513550007 in full (4 pages)
13 September 2018Change of details for Mr Ankush Gupta as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Gopal Gupta on 13 September 2018 (2 pages)
13 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
13 September 2018Change of details for Mr Arjun Gupta as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Gopal Gupta as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Arjun Gupta as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Ankush Gupta on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from Gupta Law Solicitors 598 Harrow Road Queen's Park London W10 4NJ England to 598 Harrow Road London W10 4NJ on 13 September 2018 (1 page)
29 July 2018Current accounting period shortened from 29 October 2018 to 31 July 2018 (1 page)
29 July 2018Micro company accounts made up to 29 October 2017 (2 pages)
28 January 2018Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ England to Gupta Law Solicitors 598 Harrow Road Queen's Park London W10 4NJ on 28 January 2018 (1 page)
28 January 2018Micro company accounts made up to 29 October 2016 (2 pages)
28 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
21 August 2017Change of details for Mr Arjun Gupta as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 August 2017Change of details for Mr Ankush Gupta as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Gopal Gupta as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Gopal Gupta as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Mr Ankush Gupta as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 August 2017Change of details for Mr Arjun Gupta as a person with significant control on 21 August 2017 (2 pages)
29 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 October 2016Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 October 2016Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page)
30 July 2016Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 30 July 2016 (1 page)
30 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
30 July 2016Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 30 July 2016 (1 page)
30 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
30 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
30 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
1 December 2015Previous accounting period shortened from 29 November 2015 to 31 October 2015 (1 page)
1 December 2015Previous accounting period shortened from 29 November 2015 to 31 October 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
28 November 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
30 October 2015Registration of charge 078513550009, created on 30 October 2015 (23 pages)
30 October 2015Registration of charge 078513550009, created on 30 October 2015 (23 pages)
30 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
30 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
24 August 2015Director's details changed for Mr Ankush Gupta on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Ankush Gupta on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 November 2014Appointment of Mr Gopal Gupta as a director on 30 September 2013 (2 pages)
24 November 2014Appointment of Mr Gopal Gupta as a director on 30 September 2013 (2 pages)
23 October 2014Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page)
23 October 2014Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Appointment of Mr Arjun Gupta as a director on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Arjun Gupta as a director on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 21 August 2014 (1 page)
15 July 2014Director's details changed for Mr Ankush Gupta on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Gopal Gupta on 15 July 2014 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr Ankush Gupta on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Gopal Gupta on 15 July 2014 (2 pages)
19 June 2014Registration of charge 078513550008 (16 pages)
19 June 2014Registration of charge 078513550008 (16 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 078513550005 in full (4 pages)
14 June 2014Satisfaction of charge 078513550005 in full (4 pages)
6 June 2014Registration of charge 078513550006
  • ANNOTATION This instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(20 pages)
6 June 2014Registration of charge 078513550007
  • ANNOTATION This instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(16 pages)
6 June 2014Registration of charge 078513550007
  • ANNOTATION This instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(16 pages)
6 June 2014Registration of charge 078513550006
  • ANNOTATION This instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(20 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(4 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(4 pages)
13 November 2013Registered office address changed from C/O Gopal Gupta 99 High Street Harlesden London NW10 4TS United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O Gopal Gupta 99 High Street Harlesden London NW10 4TS United Kingdom on 13 November 2013 (1 page)
8 November 2013Registration of charge 078513550005 (17 pages)
8 November 2013Registration of charge 078513550005 (17 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 November 2011Incorporation (50 pages)
17 November 2011Incorporation (50 pages)