UKBizDB.co.uk

GOLDSAND HOTELS LIMITED

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

This company is commonly known as Goldsand Hotels Limited. The company was founded 20 years ago and was given the registration number 05080310. The firm's registered office is in ESSEX. You can find them at 7 Redbridge Lane East, Ilford, Essex, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GOLDSAND HOTELS LIMITED
Company Number:05080310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:7 Redbridge Lane East, Ilford, Essex, IG4 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director25 September 2013Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director04 April 2005Active
15 Cumberland Mansions, George Street, London, W1H 5TE

Secretary04 April 2005Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Secretary11 September 2006Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Secretary21 April 2004Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Secretary22 March 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary22 March 2004Active
7 Redbridge Lane East, Redbridge, Ilford, IG4 5ET

Corporate Secretary06 June 2006Active
15 Cumberland Mansions, George Street, London, W1H 5TP

Director16 June 2004Active
28 Fernhall Drive, Redbridge, Ilford, IG4 5BW

Director26 June 2006Active
78 Harrowdene Road, Wembley, HA0 2JF

Director22 March 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Yadgar Dosu Marker
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Freny Yadgar Marker
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

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

Download
2024-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Change account reference date company current extended.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-29Accounts

Change account reference date company previous shortened.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.