About

Registered Number: 05657615
Date of Incorporation: 19/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

 

Goldcrest Homes (London) Ltd was registered on 19 December 2005 and has its registered office in London, it's status is listed as "Active". There are 2 directors listed as Collins, Yasmin-marie, Leek, Benjamin Timothy for the company. We don't currently know the number of employees at Goldcrest Homes (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEK, Benjamin Timothy 06 March 2017 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Yasmin-Marie 04 November 2016 14 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 29 August 2018
MR01 - N/A 29 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 18 May 2017
MR01 - N/A 09 March 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 04 January 2017
AP03 - Appointment of secretary 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 14 October 2015
RESOLUTIONS - N/A 26 March 2015
MR01 - N/A 13 March 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 December 2010
CERTNM - Change of name certificate 10 August 2010
CONNOT - N/A 10 August 2010
AA - Annual Accounts 19 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 01 August 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 13 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
225 - Change of Accounting Reference Date 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 19 December 2005

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

Standard Industrial Classification (SIC)

No SIC found.