Company NameGolar Holdings Limited
DirectorsSatbir Singh Golar and Yasmin Golar
Company StatusActive
Company Number04726740
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Satbir Singh Golar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Yasmin Golar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Yasmin Golar
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Parminder Golar
9.09%
Ordinary
50 at £1Satbir Singh Golar
45.45%
Ordinary
50 at £1Yasmin Golar
45.45%
Ordinary

Financials

Year2014
Net Worth£256,600
Current Liabilities£100

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 Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

1 June 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2023Director's details changed for Mr Satbir Singh Golar on 30 March 2023 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
29 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 December 2019Director's details changed for Mrs Yasmin Golar on 17 December 2019 (2 pages)
17 December 2019Secretary's details changed for Mrs Yasmin Golar on 17 December 2019 (1 page)
17 December 2019Director's details changed for Mr Satbir Singh Golar on 17 December 2019 (2 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 October 2017Director's details changed for Mrs Yasmin Golar on 4 October 2017 (2 pages)
5 October 2017Secretary's details changed for Mrs Yasmin Golar on 4 October 2017 (1 page)
5 October 2017Director's details changed for Mr Satbir Singh Golar on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mrs Yasmin Golar on 4 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Satbir Singh Golar on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Mrs Yasmin Golar on 4 October 2017 (1 page)
5 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 110
(6 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 110
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 110
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 110
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(6 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
14 May 2009Return made up to 08/04/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
24 April 2007Return made up to 08/04/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 May 2005Return made up to 08/04/05; full list of members (2 pages)
20 May 2005Return made up to 08/04/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 08/04/04; full list of members (7 pages)
2 June 2004Return made up to 08/04/04; full list of members (7 pages)
25 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (20 pages)
8 April 2003Incorporation (20 pages)