Company NameGoldnam Limited
DirectorLeah Feldman
Company StatusActive
Company Number11494981
CategoryPrivate Limited Company
Incorporation Date1 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

11 May 2023Delivered on: 12 May 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 44 meadow close, enfield, EN3 5PE being all of the land and buildings in title EGL232431 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument.
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 elmhurst road, london EN3 5TB (title number MX315880). 19 coniston road, london N17 0EX (title number MX220493). 44 meadow close, london EN3 5PE (title number EGL232431). 14 ascot gardens, london EN3 5RS (title number ASL104685).
Outstanding
17 September 2021Delivered on: 17 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
29 August 2023Previous accounting period shortened from 1 September 2022 to 31 August 2022 (1 page)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 June 2023Previous accounting period shortened from 2 September 2022 to 1 September 2022 (1 page)
17 May 2023Satisfaction of charge 114949810002 in full (1 page)
17 May 2023Satisfaction of charge 114949810001 in full (1 page)
12 May 2023Registration of charge 114949810003, created on 11 May 2023 (6 pages)
25 November 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 August 2022Previous accounting period shortened from 3 September 2021 to 2 September 2021 (1 page)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 June 2022Previous accounting period shortened from 4 September 2021 to 3 September 2021 (1 page)
2 December 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
16 November 2021Registration of charge 114949810002, created on 10 November 2021 (39 pages)
17 September 2021Registration of charge 114949810001, created on 17 September 2021 (40 pages)
2 September 2021Previous accounting period shortened from 5 September 2020 to 4 September 2020 (1 page)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 June 2021Previous accounting period shortened from 6 September 2020 to 5 September 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
29 July 2020Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page)
30 April 2020Previous accounting period shortened from 8 September 2019 to 7 September 2019 (1 page)
29 April 2020Previous accounting period extended from 31 August 2019 to 8 September 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
22 August 2018Notification of Leah Feldman as a person with significant control on 1 August 2018 (2 pages)
22 August 2018Appointment of Mrs Leah Feldman as a director on 1 August 2018 (2 pages)
22 August 2018Termination of appointment of Michael Duke as a director on 1 August 2018 (1 page)
22 August 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2018 (1 page)
9 August 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 August 2018 (1 page)
1 August 2018Incorporation
Statement of capital on 2018-08-01
  • GBP 1
(39 pages)