Company NameGoldman Trading Ltd
Company StatusActive
Company Number10274152
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Bewick Guy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCio Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Director NameMr Andrey Panna
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish,Ukrainian
StatusCurrent
Appointed04 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Director NameMr Felix Guido Lang
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRegulated Finance Professional
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Irfan Javeed Hussain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
CV32 4EA
Director NameMr Marin Jakisic
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
CV32 4EA

Location

Registered Address4th Floor 63 St James Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

21 December 2022Delivered on: 29 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings known as the yotel london shoreditch hotel, 313 cambridge heath road, london E2 9LH (comprising the whole of the land held under freehold title number LN57597) demised under a lease dated 7 december 2022 and made between (1) goldman real estate limited and (2) goldman trading LTD.
Outstanding
14 September 2018Delivered on: 19 September 2018
Persons entitled: Laxfield LLP as Security Agent

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 16 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 July 2023Change of details for Goldman Real Estate Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Registered 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)
29 December 2022Registration of charge 102741520004, created on 21 December 2022 (38 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 September 2022Director's details changed for Mr Guido Felix Lang on 4 October 2021 (2 pages)
17 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 August 2022Change of details for Goldman Real Estate Limited as a person with significant control on 6 October 2021 (2 pages)
27 June 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
15 October 2021Satisfaction of charge 102741520003 in full (1 page)
7 October 2021Appointment of Mr Michael Bewick Guy as a director on 4 October 2021 (2 pages)
6 October 2021Appointment of Mr Andrey Panna as a director on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of Marin Jakisic as a director on 4 October 2021 (1 page)
6 October 2021Registered 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 2021Appointment of Guido Felix Lang as a director on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of Irfan Javeed Hussain as a director on 4 October 2021 (1 page)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2019Director's details changed for Mr Irfan Javeed Hussain on 17 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Marin Jakisic on 17 June 2019 (2 pages)
18 June 2019Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 18 June 2019 (1 page)
18 June 2019Change of details for Goldman Real Estate Limited as a person with significant control on 17 June 2019 (2 pages)
19 September 2018Satisfaction of charge 102741520001 in full (1 page)
19 September 2018Registration of charge 102741520003, created on 14 September 2018 (39 pages)
19 September 2018Satisfaction of charge 102741520002 in full (1 page)
9 August 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Goldman Real Estate Limited as a person with significant control on 12 July 2016 (2 pages)
19 July 2017Notification of Goldman Real Estate Limited as a person with significant control on 12 July 2016 (2 pages)
19 July 2017Notification of Goldman Real Estate Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Director's details changed for Mr Marin Jakisic on 4 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Marin Jakisic on 4 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages)
10 March 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 10 March 2017 (1 page)
29 September 2016Registration of charge 102741520002, created on 29 September 2016 (48 pages)
29 September 2016Registration of charge 102741520002, created on 29 September 2016 (48 pages)
16 September 2016Registration of charge 102741520001, created on 14 September 2016 (48 pages)
16 September 2016Registration of charge 102741520001, created on 14 September 2016 (48 pages)
12 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-12
  • GBP 100
(31 pages)
12 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-12
  • GBP 100
(31 pages)