About

Registered Number: 09114882
Date of Incorporation: 03/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Based in London, Goldie Hotels (3) Ltd was setup in 2014. The organisation has 2 directors listed as Moharm, Cheryl, Zakay, Sol. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAKAY, Sol 15 November 2018 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MOHARM, Cheryl 15 November 2018 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
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
AA - Annual Accounts 10 October 2019
PSC08 - N/A 16 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 16 July 2019
AA01 - Change of accounting reference date 18 April 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
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
PSC05 - N/A 21 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
TM01 - Termination of appointment of director 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
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 16 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 09 July 2015
CERTNM - Change of name certificate 28 April 2015
NEWINC - New incorporation documents 03 July 2014

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.