Company NameGoldenbridge Limited
Company StatusDissolved
Company Number01862195
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Iraj Elghanian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(7 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allandale Avenue
London
N3 3PJ
Secretary NameMr Iraj Elghanian
NationalityBritish
StatusClosed
Appointed20 April 1992(7 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allandale Avenue
London
N3 3PJ
Secretary NameMr Bijan Elghanian
NationalityBritish
StatusClosed
Appointed01 April 2002(17 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairholme Gardens
London
N3 3ED
Director NameEshagh Sakhai
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Bentinck Close
76-82, Prince Albert Road
London
NW8 7RY
Secretary NameJoy Cannon
NationalityBritish
StatusResigned
Appointed27 July 1995(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address103 Vincent Gardens
London
NW2 7RH

Contact

Websitewww.goldenbridge2002.com

Location

Registered AddressCannon Court
37 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Goldenbridge Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 1992Delivered on: 5 August 1992
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
16 May 1988Delivered on: 24 May 1988
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 compayne avneue l/b of camden t/no ln 48221.
Fully Satisfied
15 May 1987Delivered on: 21 May 1987
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 wedderburn rod, l/b of camden t/no ngl 405758.
Fully Satisfied
2 April 1987Delivered on: 10 April 1987
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 stanbury court haverstock hill l/b of camden t/n ln 244211.
Fully Satisfied
2 April 1987Delivered on: 10 April 1987
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 94 greencroft gardens hampstead l/b of camden t/n ngl 373529.
Fully Satisfied
5 January 1987Delivered on: 23 January 1987
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 constantine road l/b of camden t/n ln 70597.
Fully Satisfied
10 February 1986Delivered on: 20 February 1986
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lancaster grove l/b of camden title no. Ln 147511.
Fully Satisfied
3 July 1985Delivered on: 16 July 1985
Satisfied on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lancaster grove l/b of camden T.N. ln 113452.
Fully Satisfied
10 January 1985Delivered on: 17 January 1985
Satisfied on: 27 April 1993
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: A charge by way of legal mortgage and 94, greencroft gardens london N.W.6 title no. Ngl 373529 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Director's details changed for Eshagh Sakhai on 9 February 2016 (2 pages)
17 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 150
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
(5 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 May 2008Return made up to 20/04/08; full list of members (4 pages)
8 October 2007Return made up to 20/04/07; full list of members (2 pages)
8 October 2007Location of register of members (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 August 2006Registered office changed on 11/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
11 August 2006Return made up to 20/04/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 July 2005Return made up to 20/04/05; full list of members (2 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 April 2004Return made up to 20/04/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 April 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Return made up to 20/04/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Return made up to 20/04/99; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 20/04/98; full list of members (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 May 1997Return made up to 20/04/97; full list of members (7 pages)
21 March 1997Return made up to 20/04/96; full list of members; amend (7 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Return made up to 20/04/96; full list of members (6 pages)
29 August 1995New secretary appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 20/04/95; full list of members (14 pages)