GOLDPLAZA (MITCHAM) LIMITED - POTTERS BAR
Company Profile | Company Filings |
Overview
GOLDPLAZA (MITCHAM) LIMITED is a Private Limited Company from POTTERS BAR UNITED KINGDOM and has the status: Active.
GOLDPLAZA (MITCHAM) LIMITED was incorporated 27 years ago on 20/05/1996 and has the registered number: 03200644. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/02/2024.
GOLDPLAZA (MITCHAM) LIMITED was incorporated 27 years ago on 20/05/1996 and has the registered number: 03200644. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/02/2024.
GOLDPLAZA (MITCHAM) LIMITED - POTTERS BAR
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
22 / 11 | 30/11/2021 | 23/02/2024 |
Registered Office
2ND FLOOR, UNICORN HOUSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES SAUNDERS | May 1947 | British | Director | 2021-11-03 | CURRENT |
MR JEREMIAH HAROUNI | May 1949 | British | Director | 2001-01-05 | CURRENT |
MR DAVID SAMUEL HAROUNI | Nov 1977 | British | Director | 2018-11-26 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1996-05-20 UNTIL 1996-05-21 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-05-20 UNTIL 1996-05-21 | RESIGNED | ||
REGENCY REGISTRARS LIMITED | Corporate Secretary | 2000-12-04 UNTIL 2001-01-05 | RESIGNED | ||
MR PAUL GRANT WEILAND | Jul 1953 | British | Director | 1996-05-21 UNTIL 2000-12-04 | RESIGNED |
MR RUDOLF ERIC WICKHAM WEBB | May 1962 | British | Director | 1996-05-21 UNTIL 2000-12-04 | RESIGNED |
MR JACOB RAHIM HAROUNI | Dec 1934 | British | Director | 2000-12-04 UNTIL 2012-09-11 | RESIGNED |
RICHARD BENJAMIN GROSSE | Aug 1952 | British | Director | 1996-05-21 UNTIL 2000-12-04 | RESIGNED |
MR RUDOLF ERIC WICKHAM WEBB | May 1962 | British | Secretary | 1996-05-21 UNTIL 2000-12-04 | RESIGNED |
MR JACOB RAHIM HAROUNI | Dec 1934 | British | Secretary | 2001-01-05 UNTIL 2012-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Apexbrook Limited | 2016-04-06 | Whetstone London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GOLDPLAZA (MITCHAM) LIMITED | 2024-02-28 | 29-11-2022 | £3,445 Cash £-918,008 equity |
GOLDPLAZA (MITCHAM) LIMITED | 2023-04-26 | 30-11-2021 | £2,681 Cash £-703,397 equity |
GOLDPLAZA (MITCHAM) LIMITED | 2021-12-01 | 30-11-2020 | £9,445 Cash £-433,979 equity |
GOLDPLAZA (MITCHAM) LIMITED | 2020-11-28 | 30-11-2019 | £3,776 Cash £-30,692 equity |
GOLDPLAZA (MITCHAM) LIMITED | 2019-11-19 | 30-11-2018 | £816 Cash £76,273 equity |
GOLDPLAZA (MITCHAM) LIMITED | 2018-11-23 | 30-11-2017 | £816 Cash £278,085 equity |
Abbreviated Company Accounts - GOLDPLAZA (MITCHAM) LIMITED | 2017-08-31 | 30-11-2016 | £2,191 Cash £434,090 equity |
Abbreviated Company Accounts - GOLDPLAZA (MITCHAM) LIMITED | 2016-09-08 | 31-08-2015 | £816 Cash £699,693 equity |
Abbreviated Company Accounts - GOLDPLAZA (MITCHAM) LIMITED | 2015-11-21 | 30-11-2014 | £816 Cash £1,138,385 equity |
Abbreviated Company Accounts - GOLDPLAZA (MITCHAM) LIMITED | 2014-07-22 | 30-11-2013 | £10,713 Cash £1,775,681 equity |