108 GOLDHURST TERRACE LIMITED

Register to unlock more data on OkredoRegister

108 GOLDHURST TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10471016

Incorporation date

09/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

108 Goldhurst Terrace, London NW6 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon28/11/2023
Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 108 Goldhurst Terrace London NW6 3HR on 2023-11-28
dot icon28/11/2023
Cessation of Simon Bruce Zamet as a person with significant control on 2022-11-30
dot icon28/11/2023
Notification of Naomi Zamet as a person with significant control on 2022-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon29/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/12/2022
Termination of appointment of Simon Bruce Zamet as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mrs Naomi Rae Zamet as a director on 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-11-30
dot icon03/05/2022
Notification of Simon Bruce Zamet as a person with significant control on 2022-05-02
dot icon03/05/2022
Notification of Sally-Ann Patricia Martin as a person with significant control on 2022-05-02
dot icon03/05/2022
Notification of Jane Catherine Cholmeley as a person with significant control on 2022-05-02
dot icon03/05/2022
Notification of Laurence Colin Leigh as a person with significant control on 2022-05-02
dot icon29/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon09/11/2021
Cessation of Sally Ann Martin as a person with significant control on 2021-10-08
dot icon09/11/2021
Cessation of Laurence Colin Leigh as a person with significant control on 2021-10-08
dot icon09/11/2021
Cessation of Jane Catherine Cholmeley as a person with significant control on 2021-10-08
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon09/11/2021
Appointment of Mr Simon Bruce Zamet as a director on 2021-10-08
dot icon30/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon27/08/2020
Registered office address changed from 6 Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY United Kingdom to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 2020-08-27
dot icon26/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/11/2018
Registered office address changed from Unit 6 Metro Trading Centre Second Way Wembley HA9 0YJ England to 6 Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY on 2018-11-20
dot icon03/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon07/01/2018
Registered office address changed from 1st Floor Battle House 1 East Barnet Road Barnet Herts EN4 8RR England to Unit 6 Metro Trading Centre Second Way Wembley HA9 0YJ on 2018-01-07
dot icon09/11/2017
Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom to 1st Floor Battle House 1 East Barnet Road Barnet Herts EN4 8RR on 2017-11-09
dot icon09/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zamet, Simon Bruce
Director
08/10/2021 - 30/11/2022
14
Zamet, Naomi Rae
Director
30/11/2022 - Present
6
Leigh, Laurence Colin
Director
09/11/2016 - Present
2
Ms Jane Catherine Cholmeley
Director
09/11/2016 - Present
-
Sally Ann Martin
Director
09/11/2016 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 GOLDHURST TERRACE LIMITED

108 GOLDHURST TERRACE LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at 108 Goldhurst Terrace, London NW6 3HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 108 GOLDHURST TERRACE LIMITED?

toggle

108 GOLDHURST TERRACE LIMITED is currently Active. It was registered on 09/11/2016 .

Where is 108 GOLDHURST TERRACE LIMITED located?

toggle

108 GOLDHURST TERRACE LIMITED is registered at 108 Goldhurst Terrace, London NW6 3HR.

What does 108 GOLDHURST TERRACE LIMITED do?

toggle

108 GOLDHURST TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 GOLDHURST TERRACE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.