GOLDUST ESTATES LIMITED

26 Bessborough Road, Harrow, HA1 3DL, Middlesex
StatusACTIVE
Company No.04973773
CategoryPrivate Limited Company
Incorporated24 Nov 2003
Age20 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

GOLDUST ESTATES LIMITED is an active private limited company with number 04973773. It was incorporated 20 years, 6 months, 9 days ago, on 24 November 2003. The company address is 26 Bessborough Road, Harrow, HA1 3DL, Middlesex.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-20

Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL England

New address: 26 Bessborough Road Harrow Middlesex HA1 3DL

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-29

New date: 2022-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049737730002

Charge creation date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jon Dennis O'mahony

Change date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Suzanne Patricia O'mahony

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Jonathan Seaborne Lane

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Patricia O'mahony

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr Jon Dennis O'mahony

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-15

Officer name: Jonathan Seaborne Lane

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Dennis O'mahony

Change date: 2021-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jon Dennis O'mahony

Change date: 2021-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Dennis O'mahony

Change date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon O'mahony

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Suzanne Patricia O'mahony

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Change date: 2015-08-03

Old address: Turnbull Associates Iveco House Station Road Watford Hertfordshire WD17 1TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-11

Officer name: Jonathan Seaborne Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Seaborne Lane

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-27

Officer name: Mrs Suzanne Patricia O'mahony

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon O'mahony

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Harwood

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harwood

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Keynes

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: Tinkers Halt, Sandy Lane Northwood Middlesex HA6 3ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Patricia O'mahony

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 08 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/11/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTLEFIELD FARM MACHINERY LTD

ATTLEFIELD FARM,DAVENTRY,NN11 6GG

Number:06869002
Status:ACTIVE
Category:Private Limited Company

OIL APPLICATIONS LTD

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:05045381
Status:ACTIVE
Category:Private Limited Company

RAV BUSINESS LIMITED

24 WYE CLOSE,DERBY,DE65 5LH

Number:10038294
Status:ACTIVE
Category:Private Limited Company

SIGMA IMPLANTS LTD

SUITE AM 72, BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF

Number:08063890
Status:ACTIVE
Category:Private Limited Company

STARBRIGHT MOBILE VALETING LTD

LANDMARK HOUSE 45 MERTON ROAD,LIVERPOOL,L20 7AP

Number:11718705
Status:ACTIVE
Category:Private Limited Company

THE SILKEN PASSAGE LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:07820660
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source