UKBizDB.co.uk

GOLDBOND LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldbond Leisure Limited. The company was founded 30 years ago and was given the registration number 02901415. The firm's registered office is in LONDON. You can find them at Langley House, Park Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GOLDBOND LEISURE LIMITED
Company Number:02901415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Langley House, Park Road, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Secretary26 January 2023Active
Langley House, Park Road, London, England, N2 8EY

Director01 April 2022Active
91 Windmill Avenue, St Albans, AL4 9SJ

Secretary05 January 1998Active
60 Blenheim Crescent, Luton, LU3 1HD

Secretary24 May 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary23 February 1994Active
91 Upton Road, Bexleyheath, DA6 8LN

Director04 May 1999Active
91 Windmill Avenue, St Albans, AL4 9SJ

Director05 January 1998Active
60 Blenheim Crescent, Luton, LU3 1HD

Director24 May 1994Active
149 Alexander Avenue, Luton, LU3 1H

Director01 February 2005Active
149 Alexander Avenue, Luton, LU3 1H

Director24 May 1994Active
1 Guessens Grove, Welwyn Garden City, AL8 6RF

Director24 May 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director23 February 1994Active

People with Significant Control

Mr Khasru Miah
Notified on:16 May 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:195, Watling Street, Radlett, England, WD7 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Jalal Ahmed
Notified on:30 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:91 Upton Road, Bexley Heath, England, DA6 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person secretary company with name date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.