GOLDEN GLORY ESTATES LIMITED

58 High Street, Pinner, HA5 5PZ, Middlesex, England
StatusACTIVE
Company No.05962668
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

GOLDEN GLORY ESTATES LIMITED is an active private limited company with number 05962668. It was incorporated 17 years, 9 months, 1 day ago, on 10 October 2006. The company address is 58 High Street, Pinner, HA5 5PZ, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680008

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 12 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680008

Charge creation date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Peter Mark Ward

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Alexander De La Haye

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-22

Officer name: Mr Kamlesh Jechand Mehta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

Old address: 4 Churchill Court Station Road North Harrow Harrow HA2 7SA England

New address: 58 High Street Pinner Middlesex HA5 5PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059626680004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680007

Charge creation date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680006

Charge creation date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atlantis Secretaries Ltd

Termination date: 2016-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kamlesh Jechand Mehta

Appointment date: 2016-11-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

Old address: 23 - 24 Market Place Reading Berkshire RG1 2DE England

New address: 4 Churchill Court Station Road North Harrow Harrow HA2 7SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Atlantis Secretaries Ltd

Appointment date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atlantis Group Limited

Termination date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY

New address: 23 - 24 Market Place Reading Berkshire RG1 2DE

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Canbury Management Limited

Termination date: 2016-06-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Atlantis Group Limited

Appointment date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 1,000.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Peter Mark Ward

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Oct 2015

Category: Address

Type: AD04

New address: The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680005

Charge creation date: 2015-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ayomide Otubanjo

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayomide Otubanjo

Termination date: 2015-07-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Canbury Management Limited

Appointment date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: 86-90 Paul Street London EC2A 4NE England

New address: The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059626680004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Communications House 26 York Street London W1U 6PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Move registers to sail company

Date: 01 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Peter Mark Ward

Documents

View document PDF

Change sail address company

Date: 06 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Alexander De La Haye

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Ayo Otubanjo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 26/01/07

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: 18 sunny hill hendon london NW4 4LL

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDIEWELL SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10261149
Status:ACTIVE
Category:Private Limited Company

EVENT VISUAL LIMITED

THE WAGON YARD,MARLBOROUGH,SN8 1LH

Number:08400310
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE ELECTRICAL LTD

18 SANDWICH ROAD,SANDWICH,CT13 0LY

Number:10964018
Status:ACTIVE
Category:Private Limited Company

H D BUSINESS SERVICES LIMITED

53 CAVENDISH ROAD,BALHAM,SW12 0BL

Number:07276705
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTON AND MIDLAND PLATING COMPANY LIMITED

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:08004124
Status:ACTIVE
Category:Private Limited Company

RESTRUCTA LTD.

UNITS 15-16 ARKWRIGHT WAY,IRVINE,KA11 4JU

Number:SC283230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source