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

GOLDSCHMIDT AND HOWLAND LIMITED

GROUND FLOOR, STANHOPE HOUSE, 4-8 HIGHGATE HIGH STREET, LONDON, N6 5JL,
Company Registration Number
02120794
Private Limited Company
Active

Company Overview

About Goldschmidt And Howland Ltd
GOLDSCHMIDT AND HOWLAND LIMITED was founded on 1987-04-08 and has its registered office in 4-8 Highgate High Street. The organisation's status is listed as "Active". Goldschmidt And Howland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOLDSCHMIDT AND HOWLAND LIMITED
 
Legal Registered Office
GROUND FLOOR
STANHOPE HOUSE
4-8 HIGHGATE HIGH STREET
LONDON
N6 5JL
Other companies in N6
 
Filing Information
Company Number 02120794
Company ID Number 02120794
Date formed 1987-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB341400607  
Last Datalog update: 2024-03-06 23:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSCHMIDT AND HOWLAND 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 GOLDSCHMIDT AND HOWLAND LIMITED

Current Directors
Officer Role Date Appointed
MAURICE ROBERT HAKIM
Company Secretary 2005-07-12
NEIR GIGI
Director 2014-09-01
PHILIP GREEN
Director 1992-09-01
MAURICE ROBERT HAKIM
Director 2008-11-19
BAMBOS HARALAMBOUS
Director 2008-12-16
RICHARD SIMON HUMPHREYS
Director 1992-09-01
NIRBHAY LAKHANI
Director 2010-04-16
MOE JOANNA WURR
Director 2005-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
LISIANNE TRACY NEWMAN
Director 2004-11-17 2016-11-21
TEMPLE SECRETARIES LIMITED
Company Secretary 2004-01-01 2005-07-12
WALGATE SERVICES LIMITED
Company Secretary 2000-09-12 2004-01-01
ANTONY NEVILLE CASINGENA
Director 1992-09-01 2003-06-18
PHILIP GREEN
Company Secretary 1992-09-01 2000-09-12
BENJAMIN STAGG
Director 1992-09-01 1997-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE ROBERT HAKIM HNG LIMITED Company Secretary 2008-11-12 CURRENT 2002-05-20 Active
MAURICE ROBERT HAKIM GOLDSCHMIDT & HOWLAND GROUP LIMITED Company Secretary 2005-07-12 CURRENT 2003-05-22 Active
MAURICE ROBERT HAKIM GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Company Secretary 2005-07-12 CURRENT 1993-11-09 Active
PHILIP GREEN KIDS IN MIND Director 2015-05-11 CURRENT 2013-02-05 Active
PHILIP GREEN HAIR OF THE DOG (LONDON) LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
PHILIP GREEN REAP MAGAZINES ONLINE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PHILIP GREEN GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
PHILIP GREEN DURABLE ESTATES LIMITED Director 2003-05-01 CURRENT 2002-10-07 Active
PHILIP GREEN CANDIA PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
PHILIP GREEN HNG LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
PHILIP GREEN REAP MAGAZINES LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
PHILIP GREEN GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
MAURICE ROBERT HAKIM HAIR OF THE DOG (LONDON) LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
MAURICE ROBERT HAKIM GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 2008-11-19 CURRENT 1993-11-09 Active
RICHARD SIMON HUMPHREYS 24 CARLINGFORD ROAD FREEHOLD LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
RICHARD SIMON HUMPHREYS DURABLE ESTATES LIMITED Director 2003-05-01 CURRENT 2002-10-07 Active
RICHARD SIMON HUMPHREYS UPREST PROPERTY MANAGEMENT LIMITED Director 2002-09-02 CURRENT 1973-07-27 Active
RICHARD SIMON HUMPHREYS CANDIA PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
RICHARD SIMON HUMPHREYS HNG LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
RICHARD SIMON HUMPHREYS DENISON CLOSE (FREEHOLD) LTD Director 2001-03-06 CURRENT 2001-03-06 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
MOE JOANNA WURR HAIR OF THE DOG (LONDON) LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
MOE JOANNA WURR HNG LIMITED Director 2008-11-12 CURRENT 2002-05-20 Active
MOE JOANNA WURR GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2005-05-17 CURRENT 2003-05-22 Active
MOE JOANNA WURR GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 2005-05-17 CURRENT 1993-11-09 Active

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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR NEIR GIGI
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIR GIGI
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LISIANNE TRACY NEWMAN
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIRBHAY LAKHANI / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIRBHAY LAKHANI / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON HUMPHREYS / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BAMBOS HARALAMBOUS / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIR GIGI / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREEN / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 01/01/2016
2016-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE ROBERT HAKIM on 2016-01-01
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MR NEIR GIGI
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-16AR0101/09/14 FULL LIST
2013-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-23AR0101/09/13 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012
2012-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-04AR0101/09/12 FULL LIST
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 03/03/2012
2011-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-06AR0101/09/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-21AR0101/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BAMBOS HARALAMBOUS / 01/09/2010
2010-04-16AP01DIRECTOR APPOINTED MR NIRBHAY LAKHANI
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-22288aDIRECTOR APPOINTED BAMBOS HARALAMBOUS
2008-12-22288aDIRECTOR APPOINTED MAURICE ROBERT HAKIM
2008-09-24363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-09-15363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 13A HEATH STREET HAMPSTEAD LONDON NW3 6TP
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-16363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-21244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 25 NORTH ROW LONDON W1K 6DJ
2004-02-19288bSECRETARY RESIGNED
2004-02-03244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-03363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-09288bDIRECTOR RESIGNED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-04363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02AUDAUDITOR'S RESIGNATION
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 15 HEATH STREET LONDON NW3 6TR
2000-11-21288bSECRETARY RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED
2000-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-02244DELIVERY EXT'D 3 MTH 31/03/99
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
1999-09-07363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-04244DELIVERY EXT'D 3 MTH 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GOLDSCHMIDT AND HOWLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDSCHMIDT AND HOWLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDSCHMIDT AND HOWLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of GOLDSCHMIDT AND HOWLAND LIMITED registering or being granted any patents
Domain Names

GOLDSCHMIDT AND HOWLAND LIMITED owns 3 domain names.

hampsteadflats.co.uk   goldschmidt-howland.co.uk   g-h.co.uk  

Trademarks
We have not found any records of GOLDSCHMIDT AND HOWLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDSCHMIDT AND HOWLAND 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 (68310 - Real estate agencies) as GOLDSCHMIDT AND HOWLAND LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GOLDSCHMIDT AND HOWLAND 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.
Import/Export of Goods
Goods imported/exported by GOLDSCHMIDT AND HOWLAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-11-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSCHMIDT AND HOWLAND 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 GOLDSCHMIDT AND HOWLAND 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.