Company NameGoldrand Properties Ltd
DirectorRivka Leah Goldfinger
Company StatusActive
Company Number08264019
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Rivka Goldfinger
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Darenth Road
London
N16 6EP
Director NameMrs Rivka Leah Goldfinger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Chanoch Simcha Goldfinger
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 Darenth Road
London
N16 6EP

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £0.5Chanoch Simcha Goldfinger
50.00%
Ordinary
1 at £0.5Rivka Goldfinger
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,379
Cash£1,974
Current Liabilities£18,858

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

14 February 2020Delivered on: 14 February 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 28 risley avenue, london, N17 7EU.
Outstanding
14 February 2020Delivered on: 14 February 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
8 January 2014Delivered on: 9 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 28 risley avenue, london, N17 7EU including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
29 November 2023Cessation of Chanoch Simcha Goldfinger as a person with significant control on 8 November 2022 (1 page)
26 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
22 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 December 2021Termination of appointment of Chanoch Simcha Goldfinger as a director on 22 December 2021 (1 page)
22 December 2021Appointment of Mrs Rivka Leah Goldfinger as a director on 22 December 2021 (2 pages)
11 October 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
22 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
14 February 2020Registration of charge 082640190003, created on 14 February 2020 (28 pages)
14 February 2020Registration of charge 082640190002, created on 14 February 2020 (14 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Registration of charge 082640190001, created on 8 January 2014 (6 pages)
9 January 2014Registration of charge 082640190001, created on 8 January 2014 (6 pages)
9 January 2014Registration of charge 082640190001, created on 8 January 2014 (6 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)