Reading
Berkshire
RG1 8LS
Director Name | Mr Andrey Panna |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British,Ukrainian |
Status | Current |
Appointed | 04 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Mr Felix Guido Lang |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Regulated Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Irfan Javeed Hussain |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa CV32 4EA |
Director Name | Mr Marin Jakisic |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa CV32 4EA |
Registered Address | 4th Floor 63 St James Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
21 December 2022 | Delivered 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 2018 | Delivered on: 19 September 2018 Persons entitled: Laxfield LLP as Security Agent Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2016 | Delivered on: 16 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
---|---|
22 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
22 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
11 July 2023 | Change of details for Goldman Real Estate Limited as a person with significant control on 9 June 2023 (2 pages) |
9 June 2023 | Registered 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 2022 | Registration of charge 102741520004, created on 21 December 2022 (38 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 September 2022 | Director's details changed for Mr Guido Felix Lang on 4 October 2021 (2 pages) |
17 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
17 August 2022 | Change of details for Goldman Real Estate Limited as a person with significant control on 6 October 2021 (2 pages) |
27 June 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
15 October 2021 | Satisfaction of charge 102741520003 in full (1 page) |
7 October 2021 | Appointment of Mr Michael Bewick Guy as a director on 4 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr Andrey Panna as a director on 4 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Marin Jakisic as a director on 4 October 2021 (1 page) |
6 October 2021 | Registered 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 2021 | Appointment of Guido Felix Lang as a director on 4 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Irfan Javeed Hussain as a director on 4 October 2021 (1 page) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 June 2019 | Director's details changed for Mr Irfan Javeed Hussain on 17 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Marin Jakisic on 17 June 2019 (2 pages) |
18 June 2019 | Registered 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 2019 | Change of details for Goldman Real Estate Limited as a person with significant control on 17 June 2019 (2 pages) |
19 September 2018 | Satisfaction of charge 102741520001 in full (1 page) |
19 September 2018 | Registration of charge 102741520003, created on 14 September 2018 (39 pages) |
19 September 2018 | Satisfaction of charge 102741520002 in full (1 page) |
9 August 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Goldman Real Estate Limited as a person with significant control on 12 July 2016 (2 pages) |
19 July 2017 | Notification of Goldman Real Estate Limited as a person with significant control on 12 July 2016 (2 pages) |
19 July 2017 | Notification of Goldman Real Estate Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Mr Marin Jakisic on 4 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Marin Jakisic on 4 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Irfan Javeed Hussain on 4 October 2016 (2 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge 102741520002, created on 29 September 2016 (48 pages) |
29 September 2016 | Registration of charge 102741520002, created on 29 September 2016 (48 pages) |
16 September 2016 | Registration of charge 102741520001, created on 14 September 2016 (48 pages) |
16 September 2016 | Registration of charge 102741520001, created on 14 September 2016 (48 pages) |
12 July 2016 | Incorporation
Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation
Statement of capital on 2016-07-12
|