Company NameGolden Arm Properties Ltd
DirectorMohammad Kazem Jamshidi
Company StatusActive
Company Number12386267
CategoryPrivate Limited Company
Incorporation Date6 January 2020(4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Kazem Jamshidi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityKittitian
StatusCurrent
Appointed17 August 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 Siirgista Bros The Mall
London
W5 5LS
Director NameMr Ali Razzaghimonfared
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129 Little Bushey Lane
Bushey
WD23 4SB

Location

Registered AddressFlat 9 , High Rd, London
High Road
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 10 November 2023 with no updates (3 pages)
20 October 2023Registration of charge 123862670003, created on 18 October 2023 (3 pages)
20 October 2023Registration of charge 123862670001, created on 17 October 2023 (3 pages)
20 October 2023Registration of charge 123862670002, created on 17 October 2023 (3 pages)
20 October 2023Registration of charge 123862670004, created on 18 October 2023 (3 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Micro company accounts made up to 30 September 2022 (4 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Registered office address changed from 70 the Mall London W5 5LS England to Flat 9 , High Rd, London High Road London NW10 2TE on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 February 2022Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
10 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
25 August 2020Registered office address changed from 129 Little Bushey Lane Bushey WD23 4SB England to 70 the Mall London W5 5LS on 25 August 2020 (1 page)
25 August 2020Notification of Mohammad Kazem Jamshidi as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Cessation of Ali Razzaghimonfared as a person with significant control on 25 August 2020 (1 page)
25 August 2020Termination of appointment of Ali Razzaghimonfared as a director on 25 August 2020 (1 page)
17 August 2020Appointment of Mr Mohammad Kazem Jamshidi as a director on 17 August 2020 (2 pages)
6 January 2020Incorporation
Statement of capital on 2020-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)