Company NameGolden Goose Investments Ltd
DirectorsBobby Nagpal and Upasna Nagpal
Company StatusActive
Company Number08715307
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bobby Nagpal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Broadway
2nd Floor
Woodford Green
Essex
IG8 0HL
Director NameMrs Upasna Nagpal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Broadway
2nd Floor
Woodford Green
Essex
IG8 0HL

Location

Registered Address9 The Broadway
2nd Floor
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bobby Nagpal
25.00%
Ordinary
1 at £1Kusam Talwar
25.00%
Ordinary
1 at £1Sunil Talwar
25.00%
Ordinary
1 at £1Upasna Nagpal
25.00%
Ordinary

Financials

Year2014
Net Worth£10,435
Cash£72,456
Current Liabilities£147,322

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

14 March 2014Delivered on: 18 March 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: 20-22 high road chadwell heath essex.
Outstanding
14 March 2014Delivered on: 18 March 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: F/H 20-22 high road chadwell heath essex.
Outstanding

Filing History

25 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 October 2020Director's details changed for Mr Bobby Nagpal on 13 October 2020 (2 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
22 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
18 October 2019Change of share class name or designation (2 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 December 2016Appointment of Mrs Upasna Nagpal as a director on 1 November 2015 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 December 2016Appointment of Mrs Upasna Nagpal as a director on 1 November 2015 (2 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL England to 9 the Broadway 2nd Floor Woodford Green Essex IG8 0HL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL England to 9 the Broadway 2nd Floor Woodford Green Essex IG8 0HL on 29 June 2016 (1 page)
15 February 2016Registered office address changed from 86B C/O Sokhi & Associates Albert Rd Ilford Essex IG1 1HR to C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 86B C/O Sokhi & Associates Albert Rd Ilford Essex IG1 1HR to C/O Reality Propeties 9B 2nd Floor 9B the Broadway Woodford Green Essex IG8 0HL on 15 February 2016 (1 page)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
18 March 2014Registration of charge 087153070001 (12 pages)
18 March 2014Register inspection address has been changed (1 page)
18 March 2014Registration of charge 087153070002 (13 pages)
18 March 2014Register inspection address has been changed (1 page)
18 March 2014Registration of charge 087153070001 (12 pages)
18 March 2014Registration of charge 087153070002 (13 pages)
25 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 November 2013 (1 page)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)