Company NameThe Golden Bear Property Limited
DirectorEdward Han Chain Kung
Company StatusActive
Company Number03030747
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Han Chain Kung
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Colindale Business Park Carlisle Road
Colindale
London
NW9 0HN
Secretary NameMrs Lisa Li Yen Kung
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUnit J Colindale Business Park Carlisle Road
Colindale
London
NW9 0HN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.golden-bear.co.uk
Telephone020 89828282
Telephone regionLondon

Location

Registered AddressUnit A1 Connaught Business Centre
Hyde Estate Road
London
NW9 6JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100,677
Cash£23
Current Liabilities£999,855

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

14 March 2019Delivered on: 15 March 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 March 2019Delivered 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 2017Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

26 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
12 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
12 April 2022Termination of appointment of Lisa Li Yen Kung as a secretary on 13 June 2021 (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
11 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
10 August 2020Registered 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 2020Notification of Edward Han Chain Kung as a person with significant control on 17 March 2020 (2 pages)
21 April 2020Secretary's details changed for Mrs Lisa Li Yen Kung on 17 March 2020 (1 page)
20 April 2020Withdrawal of a person with significant control statement on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Edward Han Chain Kung on 17 March 2020 (2 pages)
20 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 May 2019Satisfaction of charge 3 in full (4 pages)
1 April 2019Satisfaction of charge 030307470004 in full (4 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
15 March 2019Registration of charge 030307470006, created on 14 March 2019 (20 pages)
15 March 2019Registration of charge 030307470005, created on 14 March 2019 (18 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 March 2018Notification of a person with significant control statement (2 pages)
13 March 2018Cessation of Edward Han Chain Kung as a person with significant control on 1 December 2017 (1 page)
25 August 2017Registration of charge 030307470004, created on 9 August 2017 (20 pages)
25 August 2017Registration of charge 030307470004, created on 9 August 2017 (20 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2015Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page)
13 April 2015Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page)
13 April 2015Secretary's details changed for Mrs Lisa Li Yen Chang on 9 April 2015 (1 page)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 July 2009Return made up to 08/03/09; full list of members (3 pages)
10 July 2009Return made up to 08/03/09; full list of members (3 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2008Return made up to 08/03/08; full list of members (3 pages)
28 July 2008Return made up to 08/03/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: 843 finchley road london NW11 8NA (1 page)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: 843 finchley road london NW11 8NA (1 page)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
6 June 2006Return made up to 08/03/06; full list of members (2 pages)
6 June 2006Return made up to 08/03/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
17 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 March 2004Return made up to 08/03/04; full list of members (6 pages)
13 March 2004Return made up to 08/03/04; full list of members (6 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 April 2003Return made up to 08/03/03; full list of members (6 pages)
14 April 2003Return made up to 08/03/03; full list of members (6 pages)
11 March 2002Return made up to 08/03/02; full list of members (6 pages)
11 March 2002Return made up to 08/03/02; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 March 2001Return made up to 08/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 March 1999Return made up to 08/03/99; full list of members (6 pages)
23 March 1999Return made up to 08/03/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 March 1998Return made up to 08/03/98; no change of members (4 pages)
18 March 1998Return made up to 08/03/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 March 1997Return made up to 08/03/97; no change of members (4 pages)
11 March 1997Return made up to 08/03/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 April 1995Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 1995Accounting reference date notified as 30/09 (1 page)
5 April 1995Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 1995Accounting reference date notified as 30/09 (1 page)
20 March 1995Registered office changed on 20/03/95 from: 31 church road hendon london NW4 4EB (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 31 church road hendon london NW4 4EB (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)