About

Registered Number: 08763275
Date of Incorporation: 05/11/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Having been setup in 2013, Goldie Hotels (2) Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKSELL, Graham 05 November 2013 15 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MOHARM, Cheryl 15 November 2018 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
PSC08 - N/A 29 May 2020
PSC09 - N/A 28 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 29 August 2019
PSC08 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
PSC05 - N/A 05 March 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
PSC05 - N/A 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
PSC05 - N/A 22 February 2019
AP01 - Appointment of director 21 February 2019
AP04 - Appointment of corporate secretary 21 February 2019
AD01 - Change of registered office address 21 February 2019
MR01 - N/A 05 February 2019
CH01 - Change of particulars for director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP03 - Appointment of secretary 29 November 2018
PSC07 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
PSC02 - N/A 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 December 2015
SH08 - Notice of name or other designation of class of shares 06 December 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 23 July 2015
CERTNM - Change of name certificate 28 April 2015
SH01 - Return of Allotment of shares 23 April 2015
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 28 January 2014
NEWINC - New incorporation documents 05 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.