Blythe Road
London
W14 0JG
Director Name | Kai Cheong Ho |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2003(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat 8 Kensington West Blythe Road London W14 0JG |
Director Name | Simon Sze Man Ho |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Honk Kong |
Correspondence Address | Flat A 9th Floor Block 2 Julimount Gardens Tai Wai Hong Kong |
Secretary Name | Kai Cheong Ho |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2003(same day as company formation) |
Role | Merchant |
Correspondence Address | Flat 8 Kensington West Blythe Road London W14 0JG |
Director Name | Adriane Ho |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Honk Kong |
Correspondence Address | Flat A 9th Floor Block 2 Julimount Gardens Tai Wai Hong Kong |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Golden Tree (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,387 |
Cash | £725,863 |
Current Liabilities | £1,616,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Director's details changed for Adriane Ho on 15 June 2012 (4 pages) |
30 July 2012 | Director's details changed for Adriane Ho on 15 June 2012 (4 pages) |
30 July 2012 | Director's details changed for Simon Sze Man Ho on 15 June 2012 (3 pages) |
30 July 2012 | Director's details changed for Simon Sze Man Ho on 15 June 2012 (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 June 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Ad 02/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
14 March 2003 | Ad 02/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Incorporation (15 pages) |
2 March 2003 | Incorporation (15 pages) |