UKBizDB.co.uk

GOLDJO 3 LTD

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

This company is commonly known as Goldjo 3 Ltd. The company was founded 5 years ago and was given the registration number 11665875. The firm's registered office is in LONDON. You can find them at 1 Shirehall Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOLDJO 3 LTD
Company Number:11665875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Shirehall Lane, London, United Kingdom, NW4 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Northfield Road, London, England, N16 5RN

Director16 February 2022Active
1, Shirehall Lane, London, United Kingdom, NW4 2PE

Secretary07 November 2018Active
40a, Northfield Road, London, England, N16 5RN

Director06 April 2021Active
1, Shirehall Lane, London, United Kingdom, NW4 2PE

Director07 November 2018Active
1, Shirehall Lane, London, United Kingdom, NW4 2PE

Director07 November 2018Active

People with Significant Control

Ms Faigy Gold
Notified on:06 April 2021
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:40a, Northfield Road, London, England, N16 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mehmet Sait Dilek
Notified on:06 April 2021
Status:Active
Date of birth:January 1966
Nationality:Turkish
Country of residence:England
Address:40a, Northfield Road, London, England, N16 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Raphael Goldberg
Notified on:07 November 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:1, Shirehall Lane, London, United Kingdom, NW4 2PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph Kahan
Notified on:07 November 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:1, Shirehall Lane, London, United Kingdom, NW4 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.