Company NameGoldcrest Commercial Ltd
DirectorsMichael Graham John Collins and Ahmed Samir El-Moaty Collins
Company StatusActive
Company Number04150036
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Previous NamesLifestyle New Homes Ltd. and Limerick And Cairo Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(8 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleDevelopment Land Buyer
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr John Dudley Stevenson
NationalityBritish
StatusResigned
Appointed25 October 2001(8 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(7 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 February 2009)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrim's Hatch
Brentwood
Essex
CM15 9RP
Director NameDr Kalthoum Moustafa Abd-El-Mowam Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2021)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMiss Hannah Louise Collins
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMiss Yasmin Marie Collins
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Michael Collins
100.00%
Ordinary

Financials

Year2014
Turnover£475,929
Net Worth£1,268,432
Cash£328,324
Current Liabilities£143,422

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 17 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land on the south east side of dawlish avenue, london and registered at hm land registry with title number SGL450529.
Outstanding
15 January 2020Delivered on: 15 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 3 hurlingham business park, sulivan road, london SW6 3DU and registered at land registry under title number NGL623137.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 March 2023Appointment of Dr Kalthoum Moustafa Abd-El Mowam Mourad as a director on 7 March 2023 (2 pages)
8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 December 2021Registration of charge 041500360002, created on 17 December 2021 (15 pages)
9 December 2021Termination of appointment of Yasmin Marie Collins as a director on 1 October 2021 (1 page)
9 December 2021Termination of appointment of Hannah Louise Collins as a director on 1 October 2021 (1 page)
20 April 2021Termination of appointment of Kalthoum Moustafa Abd-El-Mowam Mourad as a director on 20 April 2021 (1 page)
24 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 January 2020Registration of charge 041500360001, created on 15 January 2020 (17 pages)
5 September 2019Appointment of Brentwood Secretaries Ltd as a secretary on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of John Dudley Stevenson as a secretary on 1 September 2019 (1 page)
24 June 2019Change of details for Mr Michael Collins as a person with significant control on 24 June 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 April 2017Appointment of Miss Yasmin Marie Collins as a director on 9 April 2017 (2 pages)
24 April 2017Appointment of Miss Yasmin Marie Collins as a director on 9 April 2017 (2 pages)
24 April 2017Appointment of Miss Hannah Louise Collins as a director on 9 April 2017 (2 pages)
24 April 2017Appointment of Miss Hannah Louise Collins as a director on 9 April 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(5 pages)
24 February 2016Director's details changed for Dr Kalthoum Moustafa Ab-Del Mowan Mourad on 30 January 2016 (2 pages)
24 February 2016Director's details changed for Dr Kalthoum Moustafa Ab-Del Mowan Mourad on 30 January 2016 (2 pages)
19 May 2015Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages)
19 May 2015Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages)
19 May 2015Director's details changed for Mr Ahmed Samir El-Moaty Collins on 1 April 2015 (2 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,000
(6 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,000
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 24 September 2014 (2 pages)
1 October 2014Appointment of Dr Kalthoum Mustafa Abdel Monan Mourad as a director on 24 September 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(5 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
22 December 2009Change of name notice (2 pages)
14 May 2009Appointment terminated director kalthoum mourad (1 page)
14 May 2009Appointment terminated director kalthoum mourad (1 page)
2 April 2009Director appointed dr kalthoum mourad (1 page)
2 April 2009Director appointed ahmed collins (1 page)
2 April 2009Director appointed ahmed collins (1 page)
2 April 2009Director appointed dr kalthoum mourad (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
13 March 2009Return made up to 30/01/09; full list of members (4 pages)
12 March 2009Director's change of particulars / michael collins / 29/01/2009 (1 page)
12 March 2009Director's change of particulars / michael collins / 29/01/2009 (1 page)
27 January 2009Company name changed limerick and cairo LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed limerick and cairo LIMITED\certificate issued on 28/01/09 (2 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Return made up to 30/01/08; full list of members (4 pages)
13 March 2008Return made up to 30/01/08; full list of members (4 pages)
1 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 October 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 30/01/07; full list of members (3 pages)
20 February 2007Return made up to 30/01/07; full list of members (3 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 February 2006Return made up to 30/01/06; full list of members (3 pages)
22 February 2006Return made up to 30/01/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 January 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
26 January 2003Ad 06/04/02--------- £ si 99992@1=99992 £ ic 8/100000 (2 pages)
26 January 2003Ad 06/04/02--------- £ si 99992@1=99992 £ ic 8/100000 (2 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 April 2002Return made up to 30/01/02; full list of members (6 pages)
25 April 2002Return made up to 30/01/02; full list of members (6 pages)
29 January 2002Company name changed lifestyle new homes LTD.\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed lifestyle new homes LTD.\certificate issued on 29/01/02 (2 pages)
15 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
15 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
7 December 2001Ad 07/11/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 December 2001Ad 07/11/01--------- £ si 6@1=6 £ ic 2/8 (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2001Incorporation (19 pages)
30 January 2001Incorporation (19 pages)