UKBizDB.co.uk

GOLDPLAZA (MITCHAM) LIMITED

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

This company is commonly known as Goldplaza (mitcham) Limited. The company was founded 28 years ago and was given the registration number 03200644. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDPLAZA (MITCHAM) LIMITED
Company Number:03200644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director26 November 2018Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director05 January 2001Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director03 November 2021Active
70 Kings Court, Kings Drive, Wembley, HA9 9JQ

Secretary05 January 2001Active
34 St Dunstans Road, London, W6 8RB

Secretary21 May 1996Active
Turnberry House, 1404-1410 High Road, Whetstone, N20 9BH

Corporate Secretary04 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1996Active
3 Eaton Terrace, London, SW1W 8EX

Director21 May 1996Active
70 Kings Court, Kings Drive, Wembley, HA9 9JQ

Director04 December 2000Active
34 St Dunstans Road, London, W6 8RB

Director21 May 1996Active
14 Randolph Road, Little Venice, London, W9 1AN

Director21 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 1996Active

People with Significant Control

Apexbrook Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Turnberry House, 1404-1410 High Road, Whetstone, United Kingdom, N20 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Change account reference date company previous extended.

Download
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Accounts

Change account reference date company current shortened.

Download
2023-08-24Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-24Accounts

Change account reference date company current shortened.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-27Accounts

Change account reference date company current shortened.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-08-28Accounts

Change account reference date company previous shortened.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts amended with made up date.

Download
2019-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.