Company NameGoldstand Limited
DirectorZakaria James Jooyandeh
Company StatusActive
Company Number01667276
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zakaria James Jooyandeh
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address393 Wilmslow Road
Manchester
M20 4WA
Director NameMr Ahmad Ghiassi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Victoria Mansions
Ashton On Ribble
Preston
Lancashire
PR2 2YY
Director NameDr Farrokh Jooyandeh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 08 April 2019)
RoleManaging Director/Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Road South
Manchester
Lancashire
M20 6DA
Secretary NameDr Farrokh Jooyandeh
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Road South
Manchester
Lancashire
M20 6DA
Secretary NameMr Farhad Djouyandeh
NationalityBritish
StatusResigned
Appointed01 December 1995(13 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b
Parkfield Road South
Manchester
M20 6DA
Director NameMr Farhad Djouyandeh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(16 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b
Parkfield Road South
Manchester
M20 6DA
Director NameMiss Roya Louise Jooyandeh
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Parkfield Road South
Manchester
M20 6DA
Director NameMr Farrokh Jooyandeh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(38 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 - 393 Wilmslow Road
Withington
Manchester
M20 4WA

Location

Registered Address393 Wilmslow Road
Manchester
M20 4WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

755 at £1Farrokh Jooyandeh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,655,107
Cash£1,007
Current Liabilities£194,507

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

1 February 2023Delivered on: 7 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The borrower charges by way of legal mortgage, fixed charge and equitable mortgage all estates or interests in any property now owed by it or in the future.. Schedule 1 refers to real property as 389-393 wilmslow road, manchester, M20 4WA, leasehold, title absolute, title number: GM713596. A charge of any property includes all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title given or entered by any predecessor in title of the borrower. The borrower charges by way of a first fixed charge: its interests in all investments, all plant and machinery owned by the borrower and its interest in such, all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf, all of its intellectual property rights its goodwill, the benefit of any authorisation held in connects with its use of security asset, the right to recover and receive compensation, its uncalled capital. The borrower charges by way of a first floating charge all of its assets not otherwise effectively mortgaged, charged or assigned under a legal charge or by way of fixed mortgage, charge or assignment. The lender may by notice to the borrower convert the floating charge into a fixed charge if: an event of default is continuing, the lender considers those assets to be in danger of being seized or sold under any form of distress, attachment, execution or other legal process or to be otherwise in jeopardy. The floating charge may not be converted into a fixed charge by sole reason of obtaining of a moratorium or anything done with a view of obtaining a moratorium . the floating charge may automatically convert into a fixed charge if an administrator is appointed.
Outstanding
1 February 2023Delivered on: 7 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land known as 389-393 wilmslow road, manchester M20 4WA registered under title number GM713596.
Outstanding
16 December 1998Delivered on: 24 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the drop inn 393 wilmslow road and 391 and 389 wilmslow road withington manchester t/nos GM713594 GM713595 and GM713596. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 December 1998Delivered on: 18 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 February 1996Delivered on: 16 February 1996
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 389, 391 and 393 wilmslow road, withington, manchester, greater manchester t/nos. LA319388, LA128128 and LA197230 and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1986Delivered on: 10 November 1986
Satisfied on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 393 wilmslow road withington, manchester title no- la 197230 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 October 1986Delivered on: 10 November 1986
Satisfied on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 391, wilmslow road, fallowfield, manchester, t/no - la 128128 together with all fixtures whatsoever. Now or at any time hereafter affixed or thereof to te property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 October 1986Delivered on: 10 November 1986
Satisfied on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed and moveable plant and machinery implements and utensils the deeds and documents as to property at 389, 391 and 393 wilmslow road, fallowfield, greater manchester t/nos la 319388, la 128128, and la 197230 respectively.
Fully Satisfied
30 October 1986Delivered on: 10 November 1986
Satisfied on: 29 March 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389, wilmslow road, fallowfield manchester t/no - la 319388 together with all fixtures whatsoever now or at any time herefter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

22 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 February 2023Registration of charge 016672760008, created on 1 February 2023 (10 pages)
7 February 2023Registration of charge 016672760009, created on 1 February 2023 (13 pages)
23 January 2023Notification of Zakeria James Jooyandeh as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Cessation of Farrokh Jooyandeh as a person with significant control on 23 January 2023 (1 page)
18 January 2023Satisfaction of charge 5 in full (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
7 January 2022Satisfaction of charge 7 in full (1 page)
7 January 2022Satisfaction of charge 6 in full (1 page)
20 December 2021Termination of appointment of Farrokh Jooyandeh as a director on 20 December 2021 (1 page)
21 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 May 2021Appointment of Mr Farrokh Jooyandeh as a director on 26 May 2021 (2 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Roya Louise Jooyandeh as a director on 22 April 2019 (1 page)
30 April 2019Termination of appointment of Farrokh Jooyandeh as a director on 8 April 2019 (1 page)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 May 2017Appointment of Mr Zakaria Jooyandeh as a director on 24 May 2017 (2 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Appointment of Mr Zakaria Jooyandeh as a director on 24 May 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 755
(4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 755
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 755
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 755
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 755
(4 pages)
22 May 2014Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page)
22 May 2014Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page)
22 May 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page)
22 May 2014Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page)
22 May 2014Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages)
22 May 2014Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages)
22 May 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 755
(4 pages)
22 May 2014Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
23 August 2012Appointment of Miss Roya Louise Jooyandeh as a director on 25 July 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Appointment of Miss Roya Louise Jooyandeh as a director on 25 July 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Return made up to 04/07/09; full list of members (4 pages)
8 September 2009Return made up to 04/07/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page)
13 October 2008Return made up to 04/07/08; full list of members (4 pages)
13 October 2008Return made up to 04/07/08; full list of members (4 pages)
26 September 2007Return made up to 04/07/07; full list of members (2 pages)
26 September 2007Return made up to 04/07/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Return made up to 04/07/06; full list of members (2 pages)
29 August 2007Return made up to 04/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 March 2006 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 04/07/05; full list of members (3 pages)
7 July 2005Return made up to 04/07/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 04/07/04; no change of members (7 pages)
13 July 2004Return made up to 04/07/04; no change of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Return made up to 04/07/03; no change of members (7 pages)
26 July 2003Return made up to 04/07/03; no change of members (7 pages)
11 December 2002Return made up to 04/07/02; full list of members; amend (7 pages)
11 December 2002Return made up to 04/07/02; full list of members; amend (7 pages)
5 July 2002Return made up to 04/07/02; full list of members (7 pages)
5 July 2002Return made up to 04/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 04/07/01; full list of members (6 pages)
5 September 2001Return made up to 04/07/01; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 393 wilmslow road withington manchester M20 9WA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 393 wilmslow road withington manchester M20 9WA (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 04/07/00; full list of members (6 pages)
13 September 2000Return made up to 04/07/00; full list of members (6 pages)
4 February 2000Amended accounts made up to 31 March 1999 (7 pages)
4 February 2000Amended accounts made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 04/07/99; full list of members (6 pages)
14 July 1999Return made up to 04/07/99; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Return made up to 04/07/98; no change of members (4 pages)
26 July 1998Return made up to 04/07/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 04/07/96; full list of members (6 pages)
8 July 1997Return made up to 04/07/96; full list of members (6 pages)
8 July 1997Return made up to 04/07/95; no change of members (4 pages)
8 July 1997Return made up to 04/07/95; no change of members (4 pages)
8 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Full accounts made up to 31 March 1996 (13 pages)
26 June 1997Full accounts made up to 31 March 1996 (13 pages)
24 June 1997Strike-off action suspended (1 page)
24 June 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
16 February 1996Particulars of mortgage/charge (7 pages)
16 February 1996Particulars of mortgage/charge (7 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
5 December 1995New secretary appointed;director resigned (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Full accounts made up to 31 March 1994 (11 pages)
5 December 1995Full accounts made up to 31 March 1994 (11 pages)
5 December 1995New secretary appointed;director resigned (6 pages)