London
NW1 5PG
Director Name | Mr Carey John Fletcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Glentworth Street London NW1 5PG |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Glentworth Street London NW1 5PG |
Secretary Name | Mr Bryan Lamb |
---|---|
Status | Current |
Appointed | 10 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Glentworth Street London NW1 5PG |
Secretary Name | Mrs Xiaodan Cheng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 182 Greenkeepers Road Great Denham Bedford MK40 4GJ |
Director Name | Mr Carey John Fletcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 November 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 67 West Farm Avenue Ashtead Surrey KT21 2JZ |
Director Name | Mrs Xiaodan Cheng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 182 Greenkeepers Road Great Denham Bedford MK40 4GJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | goldenbridge.uk.com |
---|
Registered Address | 4 Glentworth Street London NW1 5PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
38 at £1 | Jun Li 38.00% Ordinary |
---|---|
37 at £1 | Xiaodan Cheng 37.00% Ordinary |
25 at £1 | Mr Carey Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,668 |
Cash | £86,088 |
Current Liabilities | £59,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
21 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 October 2015 | Appointment of Mrs Xiaodan Cheng as a director on 20 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Secretary's details changed for Mrs Xiaodan Cheng on 9 June 2015 (1 page) |
31 August 2015 | Secretary's details changed for Mrs Xiaodan Cheng on 9 June 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mrs Xiaodan Cheng on 12 August 2014 (1 page) |
17 February 2014 | Change of name notice (3 pages) |
17 February 2014 | Company name changed golden bridge (uk) LTD.\certificate issued on 17/02/14
|
6 February 2014 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Secretary's details changed for Xiaodan Cheng on 1 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Xiaodan Cheng on 1 September 2012 (2 pages) |
23 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 4 glentworth street london NW1 5PG (1 page) |
27 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 4 glentworth street london NW1 5PG (1 page) |
10 January 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
30 September 2004 | Return made up to 20/08/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
15 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
17 September 2002 | Return made up to 20/08/02; no change of members (6 pages) |
1 October 2001 | Company name changed golden bridge business services LIMITED\certificate issued on 01/10/01 (3 pages) |
16 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
25 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 September 1999 | New director appointed (3 pages) |
23 June 1999 | Ad 18/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
25 May 1999 | Incorporation (16 pages) |