Company NameGolden Brick Construction Limited
Company StatusDissolved
Company Number09329196
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Martin Farrell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd 27 Albemarle Street
London
W1S 4HZ
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Jonathon Ian Lee McLuskie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed26 November 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2014(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address2nd 27 Albemarle Street
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page)
22 May 2020Appointment of Mr Matthew Martin Farrell as a director on 21 May 2020 (2 pages)
22 May 2020Cessation of John Kerr Mcluskie as a person with significant control on 11 May 2020 (1 page)
22 May 2020Notification of Graeme Walter Briggs as a person with significant control on 11 May 2020 (2 pages)
22 May 2020Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page)
5 March 2020Notification of John Kerr Mcluskie as a person with significant control on 27 February 2020 (2 pages)
5 March 2020Cessation of Alexandra Perkin as a person with significant control on 27 February 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Flat 3 31 Percy Street Fitzrovia London W1T 2DD United Kingdom to 35 Albemarle Street London W1S 4JD on 8 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 May 2018Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Flat 3 31 Percy Street Fitzrovia London W1T 2DD on 24 May 2018 (1 page)
27 February 2018Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 14 February 2018 (2 pages)
27 February 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 14 February 2018 (1 page)
27 February 2018Termination of appointment of David Rudge as a director on 14 February 2018 (1 page)
27 February 2018Termination of appointment of Caterina Musgrave Juer as a director on 14 February 2018 (1 page)
16 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 August 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
25 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(4 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1,000
(37 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1,000
(37 pages)