Company NameGoldbar Limited
Company StatusDissolved
Company Number02700937
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nathan Elijah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vantage Place
Kensington
London
W8 6AQ
Secretary NameMr Jonathan Holman
NationalityBritish
StatusClosed
Appointed29 September 2007(15 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SS
Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2007)
RoleCompany Director
Correspondence AddressGreendon House
7b Bayham Street
London
NW1 0EY
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Nathan Elijah
100.00%
Ordinary

Financials

Year2014
Net Worth£3,647,726
Cash£30,366
Current Liabilities£661,162

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (13 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 26/03/09; full list of members (5 pages)
7 May 2009Return made up to 26/03/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 26/03/08; full list of members (6 pages)
16 May 2008Return made up to 26/03/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
4 May 2007Return made up to 26/03/07; no change of members (6 pages)
4 May 2007Return made up to 26/03/07; no change of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 26/03/06; full list of members (2 pages)
6 April 2006Return made up to 26/03/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o berley, chartered accountants, 76 new cavendish street, london W1G 9TB (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o berley, chartered accountants, 76 new cavendish street, london W1G 9TB (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Registered office changed on 11/12/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
11 December 2002Registered office changed on 11/12/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
26 November 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 November 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Registered office changed on 14/01/02 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page)
14 January 2002Registered office changed on 14/01/02 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 June 2001Return made up to 26/03/01; full list of members (6 pages)
4 June 2001Return made up to 26/03/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
1 February 2001Accounts made up to 31 March 2000 (7 pages)
15 September 2000Registered office changed on 15/09/00 from: 4 prince albert road regents park london NW1 7SN (1 page)
15 September 2000Registered office changed on 15/09/00 from: 4 prince albert road regents park london NW1 7SN (1 page)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
19 April 1999Return made up to 26/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 26/03/98; no change of members (4 pages)
15 May 1998Return made up to 26/03/98; no change of members (4 pages)
13 March 1998Amended accounts made up to 31 March 1997 (6 pages)
13 March 1998Amended accounts made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 May 1997Return made up to 26/03/97; full list of members (6 pages)
16 May 1997Return made up to 26/03/97; full list of members (6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Return made up to 26/03/96; no change of members (5 pages)
17 May 1996Return made up to 26/03/96; no change of members (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1995Return made up to 26/03/95; no change of members (6 pages)
30 April 1995Return made up to 26/03/95; no change of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: greendon house 7A bayham street london NW1 0EY (1 page)
7 March 1995Registered office changed on 07/03/95 from: greendon house 7A bayham street london NW1 0EY (1 page)
26 March 1992Incorporation (15 pages)
26 March 1992Incorporation (15 pages)