UKBizDB.co.uk

ALAN GOLDFINCH DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Goldfinch Developments Limited. The company was founded 19 years ago and was given the registration number 05298188. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALAN GOLDFINCH DEVELOPMENTS LIMITED
Company Number:05298188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director30 December 2020Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary26 November 2004Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary26 November 2004Active
57, Thornhill Road, Ickenham, United Kingdom, UB10 8SQ

Director09 May 2012Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 August 2013Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director18 August 2006Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director26 November 2004Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 September 2008Active
4 Bowes Road, Walton On Thames, KT12 3HS

Director31 January 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director26 November 2004Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director30 September 2012Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director04 January 2010Active
1763 Shippan Avenue, Stanford, United States,

Director26 November 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director26 November 2004Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

Mrs Mary Elizabeth Goldfinch
Notified on:26 November 2018
Status:Active
Date of birth:January 1935
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr The Executors Of The Late Alan Goldfinch
Notified on:26 November 2017
Status:Active
Date of birth:November 1932
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2021-02-04Capital

Capital statement capital company with date currency figure.

Download
2021-02-04Capital

Legacy.

Download
2021-02-04Insolvency

Legacy.

Download
2021-02-04Resolution

Resolution.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-01-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.