Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAINGOLD 08 LIMITED
Company Information for

GAINGOLD 08 LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
03922483
Private Limited Company
Active

Company Overview

About Gaingold 08 Ltd
GAINGOLD 08 LIMITED was founded on 2000-02-09 and has its registered office in London. The organisation's status is listed as "Active". Gaingold 08 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAINGOLD 08 LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Previous Names
SEDS LIMITED21/02/2008
Filing Information
Company Number 03922483
Company ID Number 03922483
Date formed 2000-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINGOLD 08 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAINGOLD 08 LIMITED

Current Directors
Officer Role Date Appointed
MAURICE SASHA
Company Secretary 2009-11-04
ELAN SHASHA
Director 2000-02-09
MAURICE SHASHA
Director 2008-02-21
VICTORIA ROSE SHASHA
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELAN SHASHA
Company Secretary 2000-02-09 2009-11-04
MAURICE SHASHA
Director 2008-02-21 2008-02-21
SONY DOUER
Director 2000-02-09 2008-02-20
SHLOMO SALAMA
Director 2000-02-09 2008-02-20
DANIEL CLAUDE TAMMAN
Director 2000-02-09 2008-02-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-02-09 2000-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-02-09 2000-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAN SHASHA EMSHA HOLDINGS LTD Director 2017-05-03 CURRENT 2017-05-03 Active
ELAN SHASHA FERNWIN LIMITED Director 2014-11-11 CURRENT 2012-11-09 Active
ELAN SHASHA TURNPINE LIMITED Director 2013-04-19 CURRENT 2013-03-05 Active
ELAN SHASHA CARLTON PLAZA LIMITED Director 2008-09-01 CURRENT 1995-06-30 Active
ELAN SHASHA LANDCLAIM PROPERTIES LIMITED Director 2007-10-24 CURRENT 2007-10-24 Dissolved 2018-06-06
ELAN SHASHA DEVONBRAE 08 LIMITED Director 2007-07-18 CURRENT 2007-06-20 Active
ELAN SHASHA E M SHASHA FOUNDATION LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
ELAN SHASHA DEVONBRAE LIMITED Director 1992-12-20 CURRENT 1970-08-20 Liquidation
ELAN SHASHA PLAZA ESTATES AGENCY LIMITED Director 1992-12-20 CURRENT 1975-02-27 Active
ELAN SHASHA LOCKHALL LIMITED Director 1992-09-20 CURRENT 1991-09-20 Dissolved 2017-05-27
ELAN SHASHA FIRPARK LIMITED Director 1992-09-20 CURRENT 1987-03-05 Active
ELAN SHASHA GAINGOLD LIMITED Director 1992-01-22 CURRENT 1978-02-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CH01Director's details changed for Maurice Shasha on 2020-07-31
2020-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE SASHA on 2020-07-30
2020-03-04CH03Secretary's details changed
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-03-02CH01Director's details changed for Maurice Shasha on 2019-02-08
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CH01Director's details changed for Mr Elan Shasha on 2019-06-07
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23PSC07CESSATION OF LANDCLAIM PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22PSC02Notification of Emsha Holdings Ltd as a person with significant control on 2017-08-01
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039224830007
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039224830006
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039224830006
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039224830005
2013-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039224830004
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05MG01Particulars of a mortgage or charge / charge no: 3
2012-02-10AR0109/02/12 FULL LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSE SHASHA / 01/10/2009
2011-02-16AR0109/02/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAN SHASHA / 01/10/2009
2010-12-06AP01DIRECTOR APPOINTED MAURICE SHASHA
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHASHA
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE SASHA / 01/03/2010
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-05AR0109/02/10 FULL LIST
2009-12-04AP03SECRETARY APPOINTED MAURICE SASHA
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY ELAN SHASHA
2009-06-16GAZ1FIRST GAZETTE
2009-03-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-19225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28288aDIRECTOR APPOINTED VICTORIA SHASHA
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR SHLOMO SALAMA
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR SONY DOUER
2008-02-28288aDIRECTOR APPOINTED MAURICE SHASHA
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL TAMMAN
2008-02-28RES01ADOPT ARTICLES 20/02/2008
2008-02-21CERTNMCOMPANY NAME CHANGED SEDS LIMITED CERTIFICATE ISSUED ON 21/02/08
2008-02-21363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-22363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-28363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-03-18363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-07363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-14363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-31288aNEW DIRECTOR APPOINTED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-05-15363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-1288(2)RAD 01/05/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-27225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-02-18288aNEW SECRETARY APPOINTED
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288bSECRETARY RESIGNED
2000-02-18288bDIRECTOR RESIGNED
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GAINGOLD 08 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against GAINGOLD 08 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding SANTANDER UK PLC
2014-12-08 Satisfied HSBC PRIVATE BANK (UK) LIMITED
2013-04-24 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2013-04-15 Outstanding AVIVA COMMERCIAL FINANCE LIMITED (LENDER)
LEGAL MORTGAGE 2012-12-05 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2011-09-27 Satisfied HSBC PRIVATE BANK (UK) LIMITED
SUPPLEMENTAL DEED 2008-04-26 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAINGOLD 08 LIMITED

Intangible Assets
Patents
We have not found any records of GAINGOLD 08 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINGOLD 08 LIMITED
Trademarks
We have not found any records of GAINGOLD 08 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 25 W2 LIMITED 2013-03-09 Outstanding
RENT DEPOSIT DEED SHA LIMITED 2012-05-29 Outstanding

We have found 2 mortgage charges which are owed to GAINGOLD 08 LIMITED

Income
Government Income
We have not found government income sources for GAINGOLD 08 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GAINGOLD 08 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GAINGOLD 08 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGAINGOLD 08 LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAINGOLD 08 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAINGOLD 08 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.