Colindale
London
NW9 0HN
Secretary Name | Mrs Lisa Li Yen Kung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit J Colindale Business Park Carlisle Road Colindale London NW9 0HN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.golden-bear.co.uk |
---|---|
Telephone | 020 89828282 |
Telephone region | London |
Registered Address | Unit A1 Connaught Business Centre Hyde Estate Road London NW9 6JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,677 |
Cash | £23 |
Current Liabilities | £999,855 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
14 March 2019 | Delivered on: 15 March 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
14 March 2019 | Delivered on: 15 March 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Unit j, colindale business park, carlisle road, london, NW9 0HN as comprised within the title number NGL620244. Outstanding |
9 August 2017 | Delivered on: 25 August 2017 Persons entitled: First Commercial Bank, LTD. Classification: A registered charge Particulars: Unit j, colindale business park carlisle road colindale london. Outstanding |
18 November 2003 | Delivered on: 5 December 2003 Persons entitled: Chang Hwa Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 colindale avenue hendon t/no MX131491 together with the area of land to the north west of colindale avenue t/no AGL61976. Outstanding |
24 January 2002 | Delivered on: 7 February 2002 Persons entitled: Chang Hwa Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a european business centre at edgeware road colindale london t/n MX3757. Outstanding |
24 January 2002 | Delivered on: 9 February 2002 Satisfied on: 27 June 2012 Persons entitled: Annette Chang Lin Classification: Legal charge made between edward han chain kung, the company and annette chang lin Secured details: £180,000 plus costs and expenses due or to become due from the company to the chargee. Particulars: Freehold property k/a land and buildings on the north east side of edgware road and k/a the european business centre in the london city of barnet. Fully Satisfied |
26 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
12 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
12 April 2022 | Termination of appointment of Lisa Li Yen Kung as a secretary on 13 June 2021 (1 page) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
11 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
10 August 2020 | Registered office address changed from Unit J, Colindale Business Park Carlisle Road Colindale London NW9 0HN England to Unit a1 Connaught Business Centre Hyde Estate Road London NW9 6JL on 10 August 2020 (1 page) |
21 April 2020 | Notification of Edward Han Chain Kung as a person with significant control on 17 March 2020 (2 pages) |
21 April 2020 | Secretary's details changed for Mrs Lisa Li Yen Kung on 17 March 2020 (1 page) |
20 April 2020 | Withdrawal of a person with significant control statement on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Edward Han Chain Kung on 17 March 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 May 2019 | Satisfaction of charge 3 in full (4 pages) |
1 April 2019 | Satisfaction of charge 030307470004 in full (4 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 030307470006, created on 14 March 2019 (20 pages) |
15 March 2019 | Registration of charge 030307470005, created on 14 March 2019 (18 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 March 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Cessation of Edward Han Chain Kung as a person with significant control on 1 December 2017 (1 page) |
25 August 2017 | Registration of charge 030307470004, created on 9 August 2017 (20 pages) |
25 August 2017 | Registration of charge 030307470004, created on 9 August 2017 (20 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 June 2016 | Registered office address changed from Unit J 9 Carlisle Road Colindale London NW9 0HN England to Unit J, Colindale Business Park Carlisle Road Colindale London NW9 0HN on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Unit J 9 Carlisle Road Colindale London NW9 0HN England to Unit J, Colindale Business Park Carlisle Road Colindale London NW9 0HN on 7 June 2016 (1 page) |
24 May 2016 | Registered office address changed from 19 Colindale Avenue Colindale London NW9 5DS to Unit J 9 Carlisle Road Colindale London NW9 0HN on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 19 Colindale Avenue Colindale London NW9 5DS to Unit J 9 Carlisle Road Colindale London NW9 0HN on 24 May 2016 (1 page) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 April 2015 | Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 843 finchley road london NW11 8NA (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 843 finchley road london NW11 8NA (1 page) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
6 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
7 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
5 April 1995 | Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 April 1995 | Accounting reference date notified as 30/09 (1 page) |
5 April 1995 | Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 April 1995 | Accounting reference date notified as 30/09 (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: 31 church road hendon london NW4 4EB (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 31 church road hendon london NW4 4EB (1 page) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |