D GOLDSTEIN & CO (SURVEYOR)

Register to unlock more data on OkredoRegister

D GOLDSTEIN & CO (SURVEYOR)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050086

Incorporation date

14/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yarto House, 20 Edgwarebury Lane, Edgware HA8 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1972)
dot icon15/12/2025
Secretary's details changed for Mr Ian Howard Goldstein on 2025-11-23
dot icon15/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon29/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon12/02/2022
Compulsory strike-off action has been discontinued
dot icon11/02/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon20/03/2019
Director's details changed for Mr Ian Howard Goldstein on 2019-01-22
dot icon20/03/2019
Registered office address changed from Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House 20 Edgwarebury Lane Edgware HA8 8LW on 2019-03-20
dot icon30/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon11/10/2018
Registration of charge 010500860004, created on 2018-10-11
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon03/08/2018
Satisfaction of charge 2 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/12/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon09/02/2015
Register inspection address has been changed from 10 Park Village East London NW1 7PX England to Japonica House, 8 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT
dot icon05/02/2015
Termination of appointment of David Goldstein as a director on 2014-06-24
dot icon05/02/2015
Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 2015-02-05
dot icon04/02/2015
Appointment of Mr Ian Howard Goldstein as a director on 2014-06-24
dot icon18/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon14/01/2010
Register inspection address has been changed
dot icon19/02/2009
Return made up to 23/11/08; full list of members
dot icon19/02/2009
Director's change of particulars / david goldstein / 01/08/2008
dot icon19/02/2009
Director's change of particulars / david goldstein / 01/08/2008
dot icon21/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: 43 portland place, london, W1B 1LD
dot icon17/12/2007
Return made up to 23/11/07; full list of members
dot icon06/12/2006
Return made up to 23/11/06; full list of members
dot icon08/12/2005
Return made up to 23/11/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/11/2004
Return made up to 23/11/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-07-31
dot icon18/11/2003
Return made up to 23/11/03; full list of members
dot icon28/01/2003
Return made up to 23/11/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon12/12/2001
Return made up to 23/11/01; full list of members
dot icon30/10/2001
Particulars of mortgage/charge
dot icon19/02/2001
Registered office changed on 19/02/01 from: 43 portland place, london, W1N 3AG
dot icon19/02/2001
Director's particulars changed
dot icon06/12/2000
Return made up to 23/11/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-07-31
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon01/12/1998
Return made up to 23/11/98; no change of members
dot icon02/01/1998
Return made up to 23/11/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-07-31
dot icon06/01/1997
Return made up to 23/11/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-07-31
dot icon06/03/1996
Return made up to 23/11/95; full list of members
dot icon06/03/1996
Location of register of members address changed
dot icon06/03/1996
Location of debenture register address changed
dot icon05/12/1995
Full accounts made up to 1995-07-31
dot icon01/12/1994
Return made up to 23/11/94; full list of members
dot icon13/12/1993
Return made up to 23/11/93; full list of members
dot icon03/12/1992
Return made up to 23/11/92; full list of members
dot icon29/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Return made up to 23/11/91; full list of members
dot icon22/01/1992
Full accounts made up to 1991-07-31
dot icon27/03/1991
Auditor's resignation
dot icon20/03/1991
Registered office changed on 20/03/91 from: 246 bishopsgate, london, EC2M 4PB
dot icon21/12/1990
Return made up to 23/11/90; full list of members
dot icon18/01/1990
Return made up to 23/11/89; full list of members
dot icon13/12/1989
Registered office changed on 13/12/89 from: mappin house, 4 winsley street, london, W1N 8EB
dot icon06/06/1988
Return made up to 29/03/88; full list of members
dot icon04/08/1987
Return made up to 06/05/87; full list of members
dot icon23/07/1987
Registered office changed on 23/07/87 from: dorville hse, 14 john princes st, london, W1
dot icon03/05/1986
Return made up to 16/05/86; full list of members
dot icon14/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Ian Howard
Director
24/06/2014 - Present
24

Persons with Significant Control

1
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 D GOLDSTEIN & CO (SURVEYOR)

D GOLDSTEIN & CO (SURVEYOR) is an(a) Active company incorporated on 14/04/1972 with the registered office located at Yarto House, 20 Edgwarebury Lane, Edgware HA8 8LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D GOLDSTEIN & CO (SURVEYOR)?

toggle

D GOLDSTEIN & CO (SURVEYOR) is currently Active. It was registered on 14/04/1972 .

Where is D GOLDSTEIN & CO (SURVEYOR) located?

toggle

D GOLDSTEIN & CO (SURVEYOR) is registered at Yarto House, 20 Edgwarebury Lane, Edgware HA8 8LW.

What does D GOLDSTEIN & CO (SURVEYOR) do?

toggle

D GOLDSTEIN & CO (SURVEYOR) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D GOLDSTEIN & CO (SURVEYOR)?

toggle

The latest filing was on 15/12/2025: Secretary's details changed for Mr Ian Howard Goldstein on 2025-11-23.