Company NameGoldenbridge Holdings Limited
Company StatusDissolved
Company Number03084740
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date27 April 2023 (12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iraj Elghanian
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allandale Avenue
London
N3 3PJ
Secretary NameMr Iraj Elghanian
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allandale Avenue
London
N3 3PJ
Secretary NameMr Bijan Elghanian
NationalityBritish
StatusClosed
Appointed03 August 1998(3 years after company formation)
Appointment Duration24 years, 9 months (closed 27 April 2023)
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
Appointed27 July 1995(same day as company formation)
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(same day as company formation)
RoleSecretary
Correspondence Address103 Vincent Gardens
London
NW2 7RH
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

181.8k at £1Eshagh Sakhai
49.79%
Non Participating Preference
181.8k at £1Iraj Elghanian
49.79%
Non Participating Preference
750 at £1Eshagh Sakhai
0.21%
Ordinary
750 at £1Welby LTD
0.21%
Ordinary

Financials

Year2014
Net Worth£12,249
Cash£3,862
Current Liabilities£232,572

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 July 1999Delivered on: 11 August 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 24 wedderburn road hampstead london borough of camden t/n NGL405758. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 July 1999Delivered on: 11 August 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 August 1995Delivered on: 30 August 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 61 stanbury court 99 haverstock hill london t/no LN244211 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1995Delivered on: 30 August 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 24 wedderburn road hampstaed london t/no NGL405758 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1995Delivered on: 30 August 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 December 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Notification of Belsize Holdings Ltd as a person with significant control on 13 August 2018 (2 pages)
20 August 2018Cessation of Welby Limited as a person with significant control on 13 August 2018 (1 page)
30 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
27 June 2018Notification of Welby Limited as a person with significant control on 14 December 2017 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
13 June 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Cannon Court 37 Belsize Avenue London NW3 4BN on 13 June 2018 (1 page)
3 January 2018Termination of appointment of Eshagh Sakhai as a director on 13 December 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 September 2016Director's details changed for Eshagh Sakhai on 9 February 2016 (2 pages)
26 September 2016Director's details changed for Eshagh Sakhai on 9 February 2016 (2 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 365,000
(6 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 365,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 365,000
(6 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 365,000
(6 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)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 September 2009Return made up to 27/07/09; full list of members (4 pages)
11 September 2009Return made up to 27/07/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
9 August 2006Registered office changed on 09/08/06 from: 66 wigmore street london W1U 2HQ (1 page)
8 August 2006Return made up to 27/07/06; full list of members (3 pages)
8 August 2006Return made up to 27/07/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2004Return made up to 27/07/04; full list of members (7 pages)
4 August 2004Return made up to 27/07/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 27/07/00; full list of members (8 pages)
30 August 2000Return made up to 27/07/00; full list of members (8 pages)
2 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Secretary's particulars changed;director's particulars changed (1 page)
13 September 1999Return made up to 27/07/99; full list of members (9 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (2 pages)
13 September 1999Secretary's particulars changed;director's particulars changed (2 pages)
13 September 1999Return made up to 27/07/99; full list of members (9 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 27/07/98; full list of members (7 pages)
28 July 1998Return made up to 27/07/98; full list of members (7 pages)
4 August 1997Return made up to 27/07/97; full list of members (8 pages)
4 August 1997Return made up to 27/07/97; full list of members (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Particulars of contract relating to shares (3 pages)
8 June 1997Particulars of contract relating to shares (3 pages)
5 June 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
5 June 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 May 1997Particulars of contract relating to shares (3 pages)
21 May 1997Particulars of contract relating to shares (3 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
20 March 1997Ad 04/08/95--------- £ si 363500@1=363500 £ ic 1500/365000 (2 pages)
20 March 1997Ad 27/07/95--------- £ si 1@1=1 £ ic 1499/1500 (2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Ad 04/08/95--------- £ si 363500@1=363500 £ ic 1500/365000 (2 pages)
20 March 1997Return made up to 27/07/96; full list of members (8 pages)
20 March 1997Return made up to 27/07/96; full list of members (8 pages)
20 March 1997Ad 28/07/95--------- £ si 1498@1=1498 £ ic 1/1499 (2 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1997Ad 28/07/95--------- £ si 1498@1=1498 £ ic 1/1499 (2 pages)
20 March 1997Ad 27/07/95--------- £ si 1@1=1 £ ic 1499/1500 (2 pages)
20 March 1997£ nc 1500/365000 04/08/95 (1 page)
20 March 1997£ nc 1500/365000 04/08/95 (1 page)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
30 August 1995Particulars of mortgage/charge (8 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
27 July 1995Incorporation (28 pages)
27 July 1995Incorporation (28 pages)