Company Information for GOLDSAND HOTELS LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05080310
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDSAND HOTELS LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in IG4 | |
Company Number | 05080310 | |
---|---|---|
Company ID Number | 05080310 | |
Date formed | 2004-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB835798473 |
Last Datalog update: | 2024-03-06 23:58:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRENY YADGAR MARKER |
||
YADGAR DOSU MARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJNIKANT CHHOTABHAI PATEL |
Company Secretary | ||
RAJNIKANT CHHOTABHAI PATEL |
Director | ||
JNV SERVICES LIMITED |
Company Secretary | ||
FRENY YADGAR MARKER |
Company Secretary | ||
RAJNIKANT CHHOTABHAI PATEL |
Company Secretary | ||
RAMESH PATEL |
Director | ||
YADGAR DOSU MARKER |
Director | ||
SAMIR RAJNIKANT PATEL |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/06/15 TO 30/06/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Yadgar Dosu Marker on 2013-09-25 | |
AP01 | DIRECTOR APPOINTED MRS FRENY YADGAR MARKER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAJNIKANT PATEL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/12 TO 29/06/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT PATEL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT CHHOTABHAI PATEL / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YADGAR DOSU MARKER / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-01-15 |
Appointment of Liquidators | 2024-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Provisions For Liabilities Charges | 2013-06-30 | £ 3,063 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-30 | £ 3,396 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,396 |
Provisions For Liabilities Charges | 2011-06-30 | £ 3,857 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSAND HOTELS LIMITED
Called Up Share Capital | 2013-06-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2011-06-30 | £ 100 |
Cash Bank In Hand | 2013-06-30 | £ 116,332 |
Cash Bank In Hand | 2012-06-30 | £ 36,444 |
Cash Bank In Hand | 2012-06-30 | £ 36,444 |
Cash Bank In Hand | 2011-06-30 | £ 30,541 |
Current Assets | 2013-06-30 | £ 120,932 |
Current Assets | 2012-06-30 | £ 44,110 |
Current Assets | 2012-06-30 | £ 44,110 |
Current Assets | 2011-06-30 | £ 35,621 |
Debtors | 2013-06-30 | £ 350 |
Debtors | 2012-06-30 | £ 3,516 |
Debtors | 2012-06-30 | £ 3,516 |
Debtors | 2011-06-30 | £ 350 |
Fixed Assets | 2013-06-30 | £ 135,172 |
Fixed Assets | 2012-06-30 | £ 142,379 |
Fixed Assets | 2012-06-30 | £ 142,379 |
Fixed Assets | 2011-06-30 | £ 150,364 |
Shareholder Funds | 2013-06-30 | £ 103,818 |
Shareholder Funds | 2012-06-30 | £ 81,947 |
Shareholder Funds | 2012-06-30 | £ 81,947 |
Shareholder Funds | 2011-06-30 | £ 91,018 |
Stocks Inventory | 2013-06-30 | £ 4,250 |
Stocks Inventory | 2012-06-30 | £ 4,150 |
Stocks Inventory | 2012-06-30 | £ 4,150 |
Stocks Inventory | 2011-06-30 | £ 4,730 |
Tangible Fixed Assets | 2013-06-30 | £ 135,172 |
Tangible Fixed Assets | 2012-06-30 | £ 142,379 |
Tangible Fixed Assets | 2012-06-30 | £ 142,379 |
Tangible Fixed Assets | 2011-06-30 | £ 150,364 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |