127 GOLDHURST TERRACE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

127 GOLDHURST TERRACE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339714

Incorporation date

10/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 127 Goldhurst Terrace, London NW6 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon09/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon29/09/2025
Director's details changed for Ms Natasha Katie Dangoor on 2025-09-29
dot icon29/09/2025
Notification of Natasha Katie Dangoor as a person with significant control on 2025-08-12
dot icon29/09/2025
Cessation of Owain Noor Sikandari Knights as a person with significant control on 2025-08-12
dot icon25/08/2025
Termination of appointment of Owain Noor Sikandari Knights as a director on 2025-08-12
dot icon25/08/2025
Appointment of Ms Natasha Katie Dangoor as a director on 2025-08-12
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon15/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon26/10/2024
Appointment of Ms Christine Labib as a director on 2024-08-16
dot icon26/10/2024
Termination of appointment of Giuseppe Kito Fusai as a director on 2024-08-16
dot icon26/10/2024
Cessation of Giuseppe Kito Fusai as a person with significant control on 2024-08-16
dot icon26/10/2024
Notification of Christine Labib as a person with significant control on 2024-08-16
dot icon26/10/2024
Change of details for Ms Christine Labib as a person with significant control on 2024-08-16
dot icon13/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon11/05/2023
Micro company accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-08-31
dot icon21/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2020
Micro company accounts made up to 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon13/03/2020
Director's details changed for Mr Owain Noor Sikandari Knights on 2020-03-13
dot icon19/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/03/2017
Termination of appointment of Ali Reza Ghanbari Parsa as a director on 2016-08-26
dot icon08/03/2017
Appointment of Mr Giuseppe Fusai as a director on 2016-08-26
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Owain Noor Sikandari Knights as a director on 2014-11-27
dot icon30/03/2015
Appointment of Mr Garry Andrew Radcliffe as a secretary on 2014-11-27
dot icon30/03/2015
Termination of appointment of Deborah Bush as a director on 2014-11-27
dot icon30/03/2015
Termination of appointment of Deborah Bush as a secretary on 2014-11-27
dot icon27/03/2015
Registered office address changed from Flat 2 127 Goldhurst Terrace London NW6 3EX to Flat 3 127 Goldhurst Terrace London NW6 3EX on 2015-03-27
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/08/2013
Director's details changed for Garry Andrew Radcliffe on 2013-01-18
dot icon09/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/06/2012
Appointment of Deborah Bush as a director
dot icon11/06/2012
Termination of appointment of Fluer Jerinic as a director
dot icon11/06/2012
Termination of appointment of Fluer Jerinic as a secretary
dot icon11/06/2012
Appointment of Deborah Bush as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon16/11/2010
Director's details changed for Professor Ali Reza Ghanbari Parsa on 2009-10-11
dot icon16/11/2010
Director's details changed for Fluer Jerinic on 2009-10-11
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon29/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon11/11/2008
Return made up to 10/08/08; full list of members
dot icon08/09/2008
Director appointed professor ali reza ghanbari parsa
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: 99 charterhouse street london EC1M 6HR
dot icon26/09/2007
New secretary appointed;new director appointed
dot icon26/09/2007
New director appointed
dot icon10/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00K
-
0.00
-
-
2022
0
34.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Giuseppe Kito Fusai
Director
26/08/2016 - 16/08/2024
2
Mr Owain Noor Sikandari Knights
Director
27/11/2014 - 12/08/2025
3
Bush, Deborah
Director
11/06/2012 - 27/11/2014
-
Mr Garry Andrew Radcliffe
Director
10/08/2007 - Present
3
EUROLIFE DIRECTORS LIMITED
Corporate Director
10/08/2007 - 10/08/2007
282

Persons with Significant Control

7
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 127 GOLDHURST TERRACE (FREEHOLD) LIMITED

127 GOLDHURST TERRACE (FREEHOLD) LIMITED is an(a) Active company incorporated on 10/08/2007 with the registered office located at Flat 3 127 Goldhurst Terrace, London NW6 3EX. 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 127 GOLDHURST TERRACE (FREEHOLD) LIMITED?

toggle

127 GOLDHURST TERRACE (FREEHOLD) LIMITED is currently Active. It was registered on 10/08/2007 .

Where is 127 GOLDHURST TERRACE (FREEHOLD) LIMITED located?

toggle

127 GOLDHURST TERRACE (FREEHOLD) LIMITED is registered at Flat 3 127 Goldhurst Terrace, London NW6 3EX.

What does 127 GOLDHURST TERRACE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 127 GOLDHURST TERRACE (FREEHOLD) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-04 with updates.