About

Registered Number: 03333940
Date of Incorporation: 14/03/1997 (28 years ago)
Company Status: Active
Registered Address: 32 Federation Road Federation Road, London, SE2 0JU,

 

Goldrex Properties Ltd was setup in 1997. The business has 4 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATENIUS, Kerstin Ingrid Olga Harriett 23 November 2019 - 1
BRATENIUS, Simon Inguar 24 April 1997 23 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SJÖGREN, Eva Gunilla Susanne 23 November 2019 - 1
BRATENIUS, Kerstin Ingrid Olga Harriet 24 April 1997 23 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CH01 - Change of particulars for director 11 February 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AP03 - Appointment of secretary 28 November 2019
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 25 November 2017
AD01 - Change of registered office address 30 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.