Company NameGolden Key Enterprises Limited
DirectorsTommy Chit Ming Wan and Simone Karmen Wan
Company StatusActive
Company Number03530524
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous NameGolden Key UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tommy Chit Ming Wan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years
RoleResearcher
Country of ResidenceEngland
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameMiss Simone Karmen Wan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(17 years after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
Director NameMrs Athena Chi Kwan Wan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Secretary NameMrs Athena Chi Kwan Wan
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameTse Ming Li
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressFlat 648 Point West
116 Cromwell Road
London
SW7 4XF
Director NameMichael Kien Hung Tang
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Hadwell Close
Stevenage
Hertfordshire
SG2 9DR
Secretary NameMichael Kien Hung Tang
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Hadwell Close
Stevenage
Hertfordshire
SG2 9DR
Secretary NameMr Tommy Chit Ming Wan
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 John Ruskin Street
London
SE5 0PT
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Simone Wan
100.00%
Ordinary

Financials

Year2014
Net Worth-£358
Cash£516
Current Liabilities£2,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

25 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (1 page)
30 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (1 page)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Appointment of Ms Simone Karmen Wan as a director on 1 April 2015 (2 pages)
8 October 2015Appointment of Ms Simone Karmen Wan as a director on 1 April 2015 (2 pages)
8 October 2015Appointment of Ms Simone Karmen Wan as a director on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(3 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Termination of appointment of Michael Tang as a director (1 page)
20 March 2012Termination of appointment of Michael Tang as a secretary (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Michael Tang as a secretary (1 page)
20 March 2012Termination of appointment of Michael Tang as a director (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 December 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 30 December 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Director's details changed for Michael Kien Hung Tang on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Michael Kien Hung Tang on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Michael Kien Hung Tang on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 April 2007Return made up to 19/03/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Return made up to 19/03/06; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Return made up to 19/03/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed;new director appointed (2 pages)
1 November 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
28 January 2005Company name changed golden key uk LIMITED\certificate issued on 28/01/05 (3 pages)
28 January 2005Company name changed golden key uk LIMITED\certificate issued on 28/01/05 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 March 1999Return made up to 19/03/99; full list of members (6 pages)
18 March 1999Return made up to 19/03/99; full list of members (6 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Ad 01/05/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 May 1998Registered office changed on 22/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
22 May 1998Ad 01/05/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
19 March 1998Incorporation (14 pages)
19 March 1998Incorporation (14 pages)