About

Registered Number: 02668702
Date of Incorporation: 05/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU

 

Based in Sulivan Road, London, Goldcrest Homes (Construction) Ltd was registered on 05 December 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 30 October 2019
AAMD - Amended Accounts 04 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 05 February 2019
AP01 - Appointment of director 05 February 2019
MR01 - N/A 29 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 20 February 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 13 June 2017
MR01 - N/A 09 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 14 October 2015
RESOLUTIONS - N/A 26 March 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 05 December 2011
MG01 - Particulars of a mortgage or charge 30 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 19 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 15 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
225 - Change of Accounting Reference Date 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
363a - Annual Return 09 December 2004
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AUD - Auditor's letter of resignation 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 12 December 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 12 August 2002
MISC - Miscellaneous document 08 August 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 05 June 2001
AUD - Auditor's letter of resignation 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 03 August 1998
287 - Change in situation or address of Registered Office 28 April 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 04 July 1997
395 - Particulars of a mortgage or charge 06 June 1997
225 - Change of Accounting Reference Date 24 April 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 27 December 1995
288 - N/A 26 October 1995
AA - Annual Accounts 10 May 1995
363b - Annual Return 15 March 1995
288 - N/A 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
288 - N/A 10 December 1991
NEWINC - New incorporation documents 05 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

A registered charge 13 March 2015 Outstanding

N/A

Guarantee & debenture 26 August 2011 Outstanding

N/A

Guarantee & debenture 22 May 2002 Outstanding

N/A

Guarantee & debenture 23 October 2001 Outstanding

N/A

Guarantee & debenture 30 May 2001 Outstanding

N/A

Guarantee and debenture 17 January 2001 Outstanding

N/A

Omnibus debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.