Background WavePink WaveYellow Wave

HALAMAR (GOLDEN SQUARE) LIMITED (09681924)

HALAMAR (GOLDEN SQUARE) LIMITED (09681924) is an active UK company. incorporated on 13 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HALAMAR (GOLDEN SQUARE) LIMITED has been registered for 10 years. Current directors include EVANSON-GODDARD, Laurence Michael, GURINOVA, Valeria.

Company Number
09681924
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANSON-GODDARD, Laurence Michael, GURINOVA, Valeria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALAMAR (GOLDEN SQUARE) LIMITED

HALAMAR (GOLDEN SQUARE) LIMITED is an active company incorporated on 13 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HALAMAR (GOLDEN SQUARE) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09681924

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 11 May 2022To: 12 October 2022
Palladium House 1-4 Argyll Street Soho London W1F 7LD England
From: 12 March 2019To: 11 May 2022
8-12 Welbeck Way, London W1G 9YL England
From: 14 December 2018To: 12 March 2019
85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU
From: 30 August 2017To: 14 December 2018
Halamar 7 Baring Road Beaconsfield HP9 2NB England
From: 13 July 2015To: 30 August 2017
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Funding Round
Oct 15
Loan Cleared
Dec 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Feb 19
Director Joined
Mar 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Oct 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANSON-GODDARD, Laurence Michael

Active
2 London Wall Place, LondonEC2Y 5AU
Born October 1943
Director
Appointed 10 Jun 2025

GURINOVA, Valeria

Active
2 London Wall Place, LondonEC2Y 5AU
Born October 2000
Director
Appointed 18 Feb 2022

BERDIN, Nikolay

Resigned
Holtspur Lane, High WycombeHP10 0AU
Born May 1981
Director
Appointed 29 May 2018
Resigned 18 Feb 2022

EARL OF CLANWILLIAM, Patrick James, Lord

Resigned
7 Baring Road, BeaconsfieldHP9 2NB
Born December 1960
Director
Appointed 29 Sept 2015
Resigned 07 Nov 2016

GURINOVA, Galina

Resigned
7 Baring Road, BeaconsfieldHP9 2NB
Born August 1970
Director
Appointed 29 Sept 2015
Resigned 07 Nov 2016

KIM, Sergey

Resigned
Stratford Place, LondonW1C 1AX
Born October 1977
Director
Appointed 11 Mar 2019
Resigned 10 Jun 2025

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 13 Jul 2015
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
1-4 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2016
Ceased 08 Oct 2020

Mr Amarpreet Singh Randhawa

Ceased
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 June 2025
AAMDAAMD
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Legacy
26 November 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Memorandum Articles
30 August 2018
MAMA
Resolution
30 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Resolution
24 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Incorporation Company
13 July 2015
NEWINCIncorporation