GOLDCREST LAND LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660121

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hurlingham Business Park, Sulivan Road, London SW6 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1982)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon03/03/2023
Registration of charge 016601210103, created on 2023-03-02
dot icon19/02/2023
Termination of appointment of Ahmed Samir El-Moaty Collins as a director on 2023-02-07
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Termination of appointment of Michael Timothy O'connell as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Oona Marie Collins as a director on 2022-02-11
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon09/11/2021
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2021
Termination of appointment of Martin James Shipley as a director on 2021-09-23
dot icon27/08/2021
Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Jacqueline Macqueen as a director on 2021-08-26
dot icon27/07/2021
Satisfaction of charge 016601210100 in full
dot icon27/07/2021
Satisfaction of charge 016601210099 in full
dot icon27/07/2021
Satisfaction of charge 016601210096 in full
dot icon27/07/2021
Satisfaction of charge 016601210095 in full
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Termination of appointment of Gary Andrew Scott Channon as a director on 2021-05-19
dot icon01/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon15/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/05/2020
Termination of appointment of Carolyn Malet De Carteret as a director on 2020-05-15
dot icon04/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon31/01/2020
Notification of a person with significant control statement
dot icon22/01/2020
Cessation of Michael Graham John Collins as a person with significant control on 2017-11-08
dot icon08/01/2020
Termination of appointment of Timothy John Smith as a director on 2020-01-06
dot icon11/10/2019
Satisfaction of charge 81 in full
dot icon14/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/02/2019
Director's details changed for Mr Martin James Shipley on 2019-02-04
dot icon05/02/2019
Appointment of Mr Martin James Shipley as a director on 2019-02-04
dot icon04/02/2019
Registration of charge 016601210102, created on 2019-02-01
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon10/01/2019
Satisfaction of charge 016601210089 in full
dot icon10/01/2019
Satisfaction of charge 016601210090 in full
dot icon10/01/2019
Satisfaction of charge 016601210091 in full
dot icon10/01/2019
Satisfaction of charge 016601210093 in full
dot icon10/01/2019
Satisfaction of charge 016601210094 in full
dot icon10/01/2019
Satisfaction of charge 016601210098 in full
dot icon07/11/2018
Appointment of Mr Michael Timothy O'connell as a director on 2018-11-01
dot icon29/08/2018
Termination of appointment of Benjamin Timothy Raphael Leek as a director on 2018-08-28
dot icon29/06/2018
Registration of charge 016601210101, created on 2018-06-26
dot icon10/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Change of details for Mr Michael Graham John Collins as a person with significant control on 2017-11-08
dot icon02/01/2018
Cancellation of shares. Statement of capital on 2017-11-08
dot icon21/12/2017
Resolutions
dot icon07/12/2017
Purchase of own shares.
dot icon29/11/2017
Registration of charge 016601210100, created on 2017-11-27
dot icon08/11/2017
Termination of appointment of Kalthoum Mourad as a director on 2017-11-08
dot icon17/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2017
Resolutions
dot icon30/05/2017
Registration of charge 016601210099, created on 2017-05-26
dot icon15/05/2017
Registration of charge 016601210098, created on 2017-05-15
dot icon10/04/2017
Termination of appointment of Michael Graham John Collins as a secretary on 2017-04-10
dot icon30/03/2017
Re-registration of Memorandum and Articles
dot icon30/03/2017
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/2017
Resolutions
dot icon30/03/2017
Re-registration from a public company to a private limited company
dot icon09/03/2017
Registration of charge 016601210097, created on 2017-03-07
dot icon08/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/02/2017
Registration of charge 016601210095, created on 2017-02-13
dot icon20/02/2017
Registration of charge 016601210096, created on 2017-02-13
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon25/01/2016
Satisfaction of charge 82 in full
dot icon25/01/2016
Satisfaction of charge 85 in full
dot icon25/01/2016
Satisfaction of charge 016601210092 in full
dot icon25/01/2016
Satisfaction of charge 86 in full
dot icon25/01/2016
Satisfaction of charge 84 in full
dot icon25/01/2016
Satisfaction of charge 87 in full
dot icon25/01/2016
Satisfaction of charge 016601210088 in full
dot icon25/01/2016
Satisfaction of charge 83 in full
dot icon25/01/2016
Registration of charge 016601210094, created on 2016-01-22
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Timothy John Smith on 2015-10-14
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon01/07/2015
Registration of charge 016601210093, created on 2015-06-30
dot icon03/06/2015
Appointment of Mrs Carolyn Malet De Carteret as a director on 2015-06-02
dot icon25/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon13/03/2015
Registration of charge 016601210092, created on 2015-03-13
dot icon17/02/2015
Appointment of Mr Gary Andrew Scott Channon as a director on 2015-02-02
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/01/2015
Registration of charge 016601210091, created on 2015-01-14
dot icon11/11/2014
Termination of appointment of Michael Donovan Sierens as a director on 2014-10-28
dot icon03/07/2014
Registration of charge 016601210090
dot icon25/03/2014
Appointment of Mr Benjamin Timothy Raphael Leek as a director
dot icon25/03/2014
Appointment of Ms Jacqueline Macqueen as a director
dot icon25/03/2014
Termination of appointment of Peter Thompson as a director
dot icon27/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/07/2013
Registration of charge 016601210089
dot icon30/05/2013
Registration of charge 016601210088
dot icon13/05/2013
Termination of appointment of Sally Collins as a director
dot icon28/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 87
dot icon15/02/2012
Director's details changed for Peter Thompson on 2012-02-15
dot icon15/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 86
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 85
dot icon30/08/2011
Particulars of a mortgage or charge / charge no: 84
dot icon10/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon16/03/2010
Appointment of Mr Timothy John Smith as a director
dot icon30/11/2009
Termination of appointment of Lorraine Hartill as a director
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon04/06/2009
Director appointed mr michael donovan sierens
dot icon19/05/2009
Appointment terminated director adam roake
dot icon01/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon14/01/2009
Director and secretary's change of particulars / michael collins / 13/01/2009
dot icon14/01/2009
Director and secretary's change of particulars / michael collins / 13/01/2009
dot icon13/01/2009
Director and secretary's change of particulars / michael collins / 13/01/2009
dot icon05/01/2009
Director's change of particulars / kalthoum mourad / 05/01/2009
dot icon14/10/2008
Appointment terminated director geoffrey maddrell
dot icon14/10/2008
Return made up to 30/05/08; full list of members
dot icon20/05/2008
Director's change of particulars / adam roake / 07/01/2008
dot icon26/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon07/09/2007
Director resigned
dot icon25/07/2007
Registered office changed on 25/07/07 from: 196 ballards road dagenham essex RM9 9AD
dot icon18/07/2007
Registered office changed on 18/07/07 from: unit 3 hurlingham business park sulivan road london SW6 3DU
dot icon25/06/2007
Return made up to 30/05/07; no change of members
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon10/11/2006
Director resigned
dot icon25/10/2006
Certificate of change of name
dot icon16/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon25/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 30/05/06; full list of members
dot icon30/06/2006
Director's particulars changed
dot icon18/05/2006
New director appointed
dot icon04/01/2006
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 30/05/05; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/04/2005
Director resigned
dot icon24/12/2004
Director's particulars changed
dot icon23/11/2004
Particulars of mortgage/charge
dot icon06/09/2004
Ad 05/01/04--------- £ si [email protected]
dot icon06/09/2004
Return made up to 30/05/04; full list of members
dot icon06/09/2004
Ad 01/03/04--------- £ si [email protected]=12 £ ic 185604/185616
dot icon31/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon30/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/07/2004
Director's particulars changed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: goldcrest house 7 hurlingham business park sulivan road london SW6 3DU
dot icon20/01/2004
Director's particulars changed
dot icon19/01/2004
Accounting reference date extended from 30/03/04 to 31/03/04
dot icon06/01/2004
Director resigned
dot icon18/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon13/08/2003
New director appointed
dot icon09/06/2003
Return made up to 30/05/03; full list of members
dot icon01/11/2002
Ad 02/09/02--------- £ si [email protected]=821 £ ic 183669/184490
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Ad 20/05/02--------- £ si [email protected]
dot icon23/10/2002
Ad 15/08/02--------- £ si [email protected]=2044 £ ic 181625/183669
dot icon23/10/2002
Ad 08/09/02-08/09/02 £ si [email protected]=1041 £ ic 180584/181625
dot icon03/10/2002
New director appointed
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Miscellaneous
dot icon26/07/2002
Ad 14/06/02--------- £ si [email protected]=2194 £ ic 178390/180584
dot icon25/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Ad 20/05/02--------- £ si [email protected]=278 £ ic 178112/178390
dot icon17/06/2002
Director resigned
dot icon28/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Ad 28/02/02--------- £ si 1666@1=1666 £ ic 176446/178112
dot icon26/04/2002
Ad 14/03/02--------- £ si 857@1=857 £ ic 175589/176446
dot icon26/04/2002
Ad 31/08/01--------- £ si 7420@1
dot icon26/03/2002
S-div 21/03/02
dot icon15/02/2002
Particulars of mortgage/charge
dot icon18/01/2002
New director appointed
dot icon31/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 19/09/01; full list of members
dot icon20/08/2001
Ad 26/06/01--------- £ si 5550@1=5550 £ ic 168169/173719
dot icon20/08/2001
Ad 30/03/01--------- £ si 7144@1=7144 £ ic 161025/168169
dot icon31/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/07/2001
Ad 26/06/01--------- £ si 5550@1=5550 £ ic 155475/161025
dot icon05/06/2001
Particulars of mortgage/charge
dot icon03/05/2001
Auditor's resignation
dot icon26/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 19/09/00; full list of members
dot icon15/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Full group accounts made up to 2000-03-31
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Ad 20/12/99--------- £ si 1480@1=1480 £ ic 153995/155475
dot icon26/01/2000
Ad 20/12/99--------- £ si 2807@1=2807 £ ic 151188/153995
dot icon07/01/2000
Particulars of mortgage/charge
dot icon22/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 26/09/99; full list of members
dot icon12/07/1999
Full group accounts made up to 1999-03-31
dot icon08/02/1999
New director appointed
dot icon13/01/1999
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 26/09/98; change of members
dot icon03/08/1998
Full group accounts made up to 1998-03-31
dot icon27/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon28/04/1998
Registered office changed on 28/04/98 from: goldcrest house 20 hurlingham business park sullivan road london SW6 3DU
dot icon17/04/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/01/1998
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 26/09/97; change of members
dot icon04/07/1997
Full group accounts made up to 1997-03-31
dot icon06/06/1997
Particulars of mortgage/charge
dot icon29/05/1997
New director appointed
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Accounting reference date extended from 30/09/96 to 30/03/97
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
dot icon13/10/1996
Return made up to 26/09/96; full list of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon01/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 26/09/95; change of members
dot icon14/07/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon20/02/1995
Full group accounts made up to 1994-09-30
dot icon17/02/1995
New director appointed
dot icon16/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 26/09/94; change of members
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon03/11/1993
Return made up to 26/09/93; full list of members
dot icon26/04/1993
Full group accounts made up to 1992-09-30
dot icon03/11/1992
Return made up to 26/09/92; no change of members
dot icon28/09/1992
Particulars of mortgage/charge
dot icon13/08/1992
Full group accounts made up to 1991-09-30
dot icon03/04/1992
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 26/09/91; change of members
dot icon14/10/1991
Particulars of mortgage/charge
dot icon13/09/1991
Director resigned
dot icon13/09/1991
Ad 02/09/91--------- £ si 1809@1=1809 £ ic 46364/48173
dot icon27/04/1991
Registered office changed on 27/04/91 from: 40 st. Peters road london W6 9BH
dot icon17/04/1991
Accounting reference date extended from 30/04 to 30/09
dot icon09/02/1991
Full group accounts made up to 1990-04-30
dot icon09/02/1991
Return made up to 06/11/90; full list of members
dot icon01/05/1990
Particulars of mortgage/charge
dot icon06/02/1990
Full group accounts made up to 1989-04-30
dot icon06/02/1990
Return made up to 26/09/89; full list of members
dot icon25/01/1990
Declaration of satisfaction of mortgage/charge
dot icon25/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Certificate of re-registration from Private to Public Limited Company
dot icon17/01/1990
Auditor's statement
dot icon17/01/1990
Auditor's report
dot icon17/01/1990
Balance Sheet
dot icon17/01/1990
Re-registration of Memorandum and Articles
dot icon17/01/1990
Declaration on reregistration from private to PLC
dot icon17/01/1990
Application for reregistration from private to PLC
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon19/12/1989
Declaration of satisfaction of mortgage/charge
dot icon19/12/1989
Declaration of satisfaction of mortgage/charge
dot icon28/11/1989
Particulars of mortgage/charge
dot icon28/11/1989
Particulars of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon26/09/1989
Declaration of satisfaction of mortgage/charge
dot icon19/09/1989
Registered office changed on 19/09/89 from: 12 beavor lane hammersmith london W6 9BJ
dot icon25/08/1989
Certificate of change of name
dot icon02/08/1989
Director resigned
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon13/05/1989
Declaration of satisfaction of mortgage/charge
dot icon13/05/1989
Declaration of satisfaction of mortgage/charge
dot icon13/05/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Particulars of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon31/01/1989
New director appointed
dot icon21/12/1988
Group accounts for a small company made up to 1988-04-30
dot icon21/12/1988
Return made up to 13/07/88; full list of members
dot icon15/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
Particulars of mortgage/charge
dot icon07/11/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon05/08/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon27/04/1988
Particulars of mortgage/charge
dot icon27/04/1988
Particulars of mortgage/charge
dot icon27/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Wd 02/03/88 ad 02/11/87--------- premium £ si 10474@1=10474 £ ic 35890/46364
dot icon17/03/1988
Particulars of mortgage/charge
dot icon14/12/1987
Particulars of mortgage/charge
dot icon02/11/1987
Particulars of mortgage/charge
dot icon29/10/1987
Accounts for a small company made up to 1987-04-30
dot icon29/10/1987
Return made up to 11/08/87; full list of members
dot icon12/10/1987
Particulars of mortgage/charge
dot icon12/10/1987
Particulars of mortgage/charge
dot icon18/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon25/08/1987
Memorandum and Articles of Association
dot icon27/07/1987
Resolutions
dot icon24/06/1987
Particulars of mortgage/charge
dot icon22/05/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon22/04/1987
Particulars of mortgage/charge
dot icon15/04/1987
Particulars of mortgage/charge
dot icon06/04/1987
Particulars of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon31/03/1987
Declaration of satisfaction of mortgage/charge
dot icon11/02/1987
Accounts for a small company made up to 1986-04-30
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1987
Secretary resigned;new secretary appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: goldcrest house 63 harleyford road kennington london SE11 5AX
dot icon27/01/1987
Particulars of mortgage/charge
dot icon14/10/1986
New director appointed
dot icon14/10/1986
Registered office changed on 14/10/86 from: 1 lochaline street london W6 9SJ
dot icon28/05/1986
Return made up to 16/12/85; full list of members
dot icon04/10/1985
Certificate of change of name
dot icon25/08/1982
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
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.21M
-
0.00
269.76K
-
2022
5
999.70K
-
0.00
37.70K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roake, Adam
Director
01/01/2002 - 19/03/2009
39
Collins, Ahmed Samir El-Moaty
Director
25/08/2021 - 06/02/2023
25
Smith, Timothy John
Director
15/03/2010 - 06/01/2020
56
Steer, David Alexander
Director
02/12/2003 - 14/11/2006
34

Persons with Significant Control

2
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 GOLDCREST LAND LIMITED

GOLDCREST LAND LIMITED is an(a) Active company incorporated on 25/08/1982 with the registered office located at 3 Hurlingham Business Park, Sulivan Road, London SW6 3DU. There is currently no 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 GOLDCREST LAND LIMITED?

toggle

GOLDCREST LAND LIMITED is currently Active. It was registered on 25/08/1982 .

Where is GOLDCREST LAND LIMITED located?

toggle

GOLDCREST LAND LIMITED is registered at 3 Hurlingham Business Park, Sulivan Road, London SW6 3DU.

What does GOLDCREST LAND LIMITED do?

toggle

GOLDCREST LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GOLDCREST LAND LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.