This company is commonly known as Goldplaza Berkeley Ltd. The company was founded 18 years ago and was given the registration number 05750955. The firm's registered office is in HARROW. You can find them at C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GOLDPLAZA BERKELEY LTD |
---|---|---|
Company Number | : | 05750955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, England, HA3 9ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Manchester Street, London, England, W1U 7LP | Secretary | 31 May 2011 | Active |
43, Manchester Street, London, England, W1U 7LP | Director | 04 July 2023 | Active |
43, Manchester Street, London, England, W1U 7LP | Director | 31 May 2011 | Active |
2a, Lauderdale Road, London, W9 1LS | Secretary | 05 April 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 21 March 2006 | Active |
C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, England, HA3 9ED | Director | 31 May 2011 | Active |
2a, Lauderdale Road, London, W9 1LS | Director | 05 April 2006 | Active |
40 Manchester Street, Manchester Street, London, England, W1U 7LL | Director | 30 November 2020 | Active |
Old Mill House Old Mill Road, Hunton Bridge, Kings Langley, WD4 8QZ | Director | 25 May 2007 | Active |
8 Regent Court, 1 North Bank, St John's Wood, London, NW8 8UN | Director | 21 March 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 21 March 2006 | Active |
Mr Alan Howard Scott | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Manchester Street, London, England, W1U 7LP |
Nature of control | : |
|
Mr Nicholas Charles Benjamin Scott | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Manchester Street, London, England, W1U 7LP |
Nature of control | : |
|
Mr Benjamin James Scott | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Manchester Street, London, England, W1U 7LP |
Nature of control | : |
|
Mr Adam Anthony Scott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Manchester Street, London, England, W1U 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Gazette | Gazette filings brought up to date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.