Company NameGoldbridge Limited
DirectorDavid Michael Pollock
Company StatusActive
Company Number00829073
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Michael Pollock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(50 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 - 4 Sentinel Square
London
NW4 2EL
Director NameMrs Lilly Robinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(26 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tetherdown
Muswell Hill
London
N10 1NH
Director NameMr Robert Albert Robinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(26 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 - 4 Sentinel Square
London
NW4 2EL
Secretary NameMrs Lilly Robinson
NationalityBritish
StatusResigned
Appointed25 June 1991(26 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Tetherdown
Muswell Hill
London
N10 1NH
Director NameGirish Kumar Mehra
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Alders Road
Edgware
Middlesex
HA8 9QG
Director NameMr David Allan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(51 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3-4 Sentinel Square Sentinel Square
London
NW4 2EL

Location

Registered AddressPollock Accounting
3 - 4 Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1R.a. Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,196,475
Cash£205,174
Current Liabilities£37,331

Accounts

Latest Accounts23 December 2023 (4 months, 2 weeks ago)
Next Accounts Due23 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

25 October 1972Delivered on: 30 October 1972
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, lincoln road, finchley london. N.2.
Outstanding

Filing History

5 February 2024Total exemption full accounts made up to 23 December 2023 (8 pages)
4 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 23 December 2022 (7 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 23 December 2021 (7 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
22 June 2021Termination of appointment of David Allan as a director on 21 June 2021 (1 page)
10 February 2021Total exemption full accounts made up to 23 December 2020 (7 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 March 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Total exemption full accounts made up to 23 December 2019 (7 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
10 April 2019Notification of David Pollock as a person with significant control on 10 November 2018 (2 pages)
10 April 2019Cessation of Robert Albert Robinson as a person with significant control on 10 November 2018 (1 page)
6 February 2019Total exemption full accounts made up to 23 December 2018 (7 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 23 December 2017 (8 pages)
18 September 2017Micro company accounts made up to 23 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 23 December 2016 (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Robert Albert Robinson as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Robert Albert Robinson as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
14 September 2016Micro company accounts made up to 23 December 2015 (5 pages)
14 September 2016Micro company accounts made up to 23 December 2015 (5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
26 May 2016Director's details changed for Mr David Allen on 25 May 2016 (2 pages)
26 May 2016Director's details changed for Mr David Allen on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr David Allen as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr David Allen as a director on 17 May 2016 (2 pages)
19 May 2016Termination of appointment of Robert Albert Robinson as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Robert Albert Robinson as a director on 19 May 2016 (1 page)
15 October 2015Director's details changed for Mr Robert Albert Robinson on 25 September 2015 (2 pages)
15 October 2015Appointment of Mr David Michael Pollock as a director on 25 September 2015 (2 pages)
15 October 2015Appointment of Mr David Michael Pollock as a director on 25 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Robert Albert Robinson on 25 September 2015 (2 pages)
5 October 2015Termination of appointment of Girish Kumar Mehra as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Girish Kumar Mehra as a director on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 24 Alders Road Edgware Middlesex HA8 9QG to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Girish Kumar Mehra as a director on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 24 Alders Road Edgware Middlesex HA8 9QG to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 24 Alders Road Edgware Middlesex HA8 9QG to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 5 October 2015 (1 page)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 23 December 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 23 December 2014 (7 pages)
20 October 2014Registered office address changed from 55 Tetherdown Muswell Hill London N10 1NH to 24 Alders Road Edgware Middlesex HA8 9QG on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 55 Tetherdown Muswell Hill London N10 1NH to 24 Alders Road Edgware Middlesex HA8 9QG on 20 October 2014 (1 page)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 23 December 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 23 December 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 23 December 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 23 December 2012 (7 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
3 August 2012Total exemption small company accounts made up to 23 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 23 December 2011 (6 pages)
13 July 2012Director's details changed for Girish Kumar Hehra on 26 June 2012 (2 pages)
13 July 2012Director's details changed for Girish Kumar Hehra on 26 June 2012 (2 pages)
26 June 2012Appointment of Girish Kumar Hehra as a director (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Lilly Robinson as a secretary (1 page)
26 June 2012Termination of appointment of Lilly Robinson as a secretary (1 page)
26 June 2012Appointment of Girish Kumar Hehra as a director (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Lilly Robinson as a director (1 page)
26 June 2012Termination of appointment of Lilly Robinson as a director (1 page)
4 August 2011Total exemption small company accounts made up to 23 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 23 December 2010 (6 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 23 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 23 December 2009 (4 pages)
10 August 2010Director's details changed for Mrs Lilly Robinson on 25 June 2010 (2 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Lilly Robinson on 25 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Albert Robinson on 25 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Albert Robinson on 25 June 2010 (2 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 23 December 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 23 December 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 23 December 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 23 December 2007 (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
14 August 2007Return made up to 25/06/07; full list of members (2 pages)
14 August 2007Return made up to 25/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 23 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 23 December 2006 (6 pages)
23 August 2006Return made up to 25/06/06; full list of members (2 pages)
23 August 2006Return made up to 25/06/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 23 December 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 23 December 2005 (8 pages)
11 August 2005Return made up to 25/06/05; full list of members (3 pages)
11 August 2005Return made up to 25/06/05; full list of members (3 pages)
10 August 2005Total exemption full accounts made up to 23 December 2004 (8 pages)
10 August 2005Total exemption full accounts made up to 23 December 2004 (8 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 23 December 2003 (8 pages)
16 June 2004Total exemption small company accounts made up to 23 December 2003 (8 pages)
18 August 2003Total exemption full accounts made up to 23 December 2002 (8 pages)
18 August 2003Total exemption full accounts made up to 23 December 2002 (8 pages)
2 July 2003Return made up to 25/06/03; full list of members (7 pages)
2 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 23 December 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 23 December 2001 (8 pages)
25 July 2001Return made up to 25/06/01; full list of members (6 pages)
25 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 23 December 2000 (9 pages)
2 April 2001Full accounts made up to 23 December 2000 (9 pages)
4 October 2000Return made up to 25/06/00; full list of members (6 pages)
4 October 2000Return made up to 25/06/00; full list of members (6 pages)
7 April 2000Full accounts made up to 23 December 1999 (9 pages)
7 April 2000Full accounts made up to 23 December 1999 (9 pages)
23 August 1999Return made up to 25/06/99; no change of members (4 pages)
23 August 1999Return made up to 25/06/99; no change of members (4 pages)
10 May 1999Full accounts made up to 23 December 1998 (10 pages)
10 May 1999Full accounts made up to 23 December 1998 (10 pages)
27 August 1998Return made up to 25/06/98; no change of members (4 pages)
27 August 1998Return made up to 25/06/98; no change of members (4 pages)
11 March 1998Full accounts made up to 23 December 1997 (10 pages)
11 March 1998Full accounts made up to 23 December 1997 (10 pages)
6 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Full accounts made up to 23 December 1996 (10 pages)
20 May 1997Full accounts made up to 23 December 1996 (10 pages)
3 July 1996Return made up to 25/06/96; change of members (6 pages)
3 July 1996Return made up to 25/06/96; change of members (6 pages)
25 March 1996Full accounts made up to 23 December 1995 (11 pages)
25 March 1996Full accounts made up to 23 December 1995 (11 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
18 May 1995Full accounts made up to 23 December 1994 (12 pages)
18 May 1995Full accounts made up to 23 December 1994 (12 pages)
27 November 1964Incorporation (17 pages)
27 November 1964Incorporation (17 pages)