Stanmore
HA7 3RG
Director Name | Ms Ying Jiang |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Temple Mead Close 19 Temple Mead Close Stanmore HA7 3RG |
Secretary Name | Ms Ying Jiang |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Temple Mead Close 19 Temple Mead Close Stanmore HA7 3RG |
Secretary Name | Ying Jiang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Innovation Centre York Science Park Innovation Way York North Yorkshire YO10 5DG |
Director Name | Ms Linda Wong |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 07 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm.1002 Chai Wan Ind City, Phase 1 60 Wing Tai Rd. Chai Wan Hong Kong |
Director Name | Prof Alan Walter Barrell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sedley Taylor Road Cambridge Cambridgeshire CB2 8PW |
Website | goldenboughip.com |
---|
Registered Address | 19 Temple Mead Close Stanmore HA7 3RG |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60.4k at £1 | Ying Jiang 50.00% Ordinary |
---|---|
60.4k at £1 | Zhen Ye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,064 |
Cash | £926 |
Current Liabilities | £65,435 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
17 August 2007 | Delivered on: 30 August 2007 Satisfied on: 10 February 2014 Persons entitled: Polyfield Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial sum of £927.37 the sum from time to time in a deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
12 May 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 June 2021 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 19 Temple Mead Close 19 Temple Mead Close Stanmore HA7 3RG on 2 June 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
26 April 2021 | Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
26 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 May 2015 | Director's details changed for Dr Zhen Ye on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Dr Zhen Ye on 27 May 2015 (2 pages) |
24 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
8 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 October 2014 | Director's details changed for Ms Ying Jiang on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Ms Ying Jiang on 27 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
10 February 2014 | Satisfaction of charge 1 in full (4 pages) |
10 February 2014 | Satisfaction of charge 1 in full (4 pages) |
27 August 2013 | Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from Golden Bough International Intellectual Property Golden Bough International Intellectual Property 81 Oxford Street London W1D 2EU England on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
27 August 2013 | Registered office address changed from Golden Bough International Intellectual Property Golden Bough International Intellectual Property 81 Oxford Street London W1D 2EU England on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from Innovation Centre York Science Park Innovation Way York North Yorkshire YO10 5DG on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Ms Ying Jiang on 27 August 2013 (1 page) |
27 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
27 August 2013 | Registered office address changed from Innovation Centre York Science Park Innovation Way York North Yorkshire YO10 5DG on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Ms Ying Jiang on 27 August 2013 (1 page) |
27 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Termination of appointment of Alan Barrell as a director (1 page) |
3 June 2013 | Termination of appointment of Alan Barrell as a director (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Termination of appointment of Ying Jiang as a secretary (1 page) |
28 June 2012 | Termination of appointment of Ying Jiang as a secretary (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Secretary's details changed for Ying Jiang on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for Ying Jiang on 1 January 2011 (1 page) |
1 June 2011 | Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Ying Jiang on 1 January 2011 (1 page) |
1 June 2011 | Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Registered office address changed from the Innovation Centre University of Hertfordshire College Lane, Hatfield Hertfordshire AL10 9AB on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from the Innovation Centre University of Hertfordshire College Lane, Hatfield Hertfordshire AL10 9AB on 27 July 2010 (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 February 2009 | Secretary appointed ms ying jiang (1 page) |
9 February 2009 | Director appointed ms ying jiang (1 page) |
9 February 2009 | Director appointed ms ying jiang (1 page) |
9 February 2009 | Secretary appointed ms ying jiang (1 page) |
5 December 2008 | Director appointed professor alan barrell (2 pages) |
5 December 2008 | Director appointed professor alan barrell (2 pages) |
7 October 2008 | Director appointed ms linda wong (1 page) |
7 October 2008 | Director appointed ms linda wong (1 page) |
30 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 March 2008 | Memorandum and Articles of Association (6 pages) |
19 March 2008 | Memorandum and Articles of Association (3 pages) |
19 March 2008 | Memorandum and Articles of Association (3 pages) |
12 March 2008 | Company name changed golden bough international company LIMITED\certificate issued on 13/03/08 (2 pages) |
12 March 2008 | Company name changed golden bough international company LIMITED\certificate issued on 13/03/08 (2 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 282 17 holywell hill st albans herts AL1 1DT (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 282 17 holywell hill st albans herts AL1 1DT (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | £ nc 1000/50000 27/07/07 (2 pages) |
2 August 2007 | £ nc 1000/50000 27/07/07 (2 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 July 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: suite 21 17 holywell hill st albans herts AL1 1DT (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: suite 21 17 holywell hill st albans herts AL1 1DT (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 27 wyedale london colney st albans herts AL2 1TG (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 27 wyedale london colney st albans herts AL2 1TG (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 27 wyedale london colney st albans herts AL2 1TG (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 54 friday hill east chingford london E4 6JT (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 27 wyedale london colney st albans herts AL2 1TG (1 page) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 54 friday hill east chingford london E4 6JT (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: the middle flat, 78 botley road oxford oxfordshire OX2 0BU (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: the middle flat, 78 botley road oxford oxfordshire OX2 0BU (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 21 cornerfield hatfield hertfordshire AL10 0UN (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 21 cornerfield hatfield hertfordshire AL10 0UN (1 page) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |