Company NameGolden Tree Infrastructure Company Limited
Company StatusActive
Company Number04683155
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEmily Mui Seung Cheung
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleMerchant
Correspondence AddressFlat 8 Kensington West
Blythe Road
London
W14 0JG
Director NameKai Cheong Ho
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleMerchant
Correspondence AddressFlat 8 Kensington West
Blythe Road
London
W14 0JG
Director NameSimon Sze Man Ho
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHonk Kong
Correspondence AddressFlat A 9th Floor
Block 2 Julimount Gardens
Tai Wai
Hong Kong
Secretary NameKai Cheong Ho
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleMerchant
Correspondence AddressFlat 8 Kensington West
Blythe Road
London
W14 0JG
Director NameAdriane Ho
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceHonk Kong
Correspondence AddressFlat A 9th Floor
Block 2 Julimount Gardens
Tai Wai
Hong Kong
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Golden Tree (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,387
Cash£725,863
Current Liabilities£1,616,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(7 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(7 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(7 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(7 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Director's details changed for Adriane Ho on 15 June 2012 (4 pages)
30 July 2012Director's details changed for Adriane Ho on 15 June 2012 (4 pages)
30 July 2012Director's details changed for Simon Sze Man Ho on 15 June 2012 (3 pages)
30 July 2012Director's details changed for Simon Sze Man Ho on 15 June 2012 (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Simon Sze Man Ho on 1 March 2010 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 March 2009Return made up to 02/03/09; full list of members (5 pages)
2 March 2009Return made up to 02/03/09; full list of members (5 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
29 June 2006Return made up to 02/03/06; full list of members (3 pages)
29 June 2006Return made up to 02/03/06; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Ad 02/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
14 March 2003Ad 02/03/03--------- £ si 58@1=58 £ ic 2/60 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
12 March 2003Director resigned (2 pages)
12 March 2003Secretary resigned (2 pages)
2 March 2003Incorporation (15 pages)
2 March 2003Incorporation (15 pages)