Chi Fu Fa Yuen
Pokfulam
Foreign
Director Name | Mr Jolly Hsein Chu |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1994) |
Role | Merchant |
Correspondence Address | 20 Marlborough Hill St Johns Wood London NW8 0NG |
Director Name | Mr William Collins |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1995) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | Copper Beeches Beacon Hill Wickham Bishops Essex CM8 3EA |
Director Name | David John Foord |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 January 2008) |
Role | Insurance Broker |
Correspondence Address | 94 Fairholme Avenue Gidea Park Romford Essex RM2 5UX |
Director Name | Mr John William McLaren |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | Beechtree House Witley Court Drive Great Witley Worcestershire WR6 6JT |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Group Financial Director |
Correspondence Address | 40 Park Road Bromley Kent BR1 3HP |
Director Name | Mr Robin Ian Regan |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 June 2000) |
Role | Insurance Broker |
Correspondence Address | 79 Symons Avenue Leigh On Sea Essex SS9 5QD |
Director Name | Mr Terence Wilson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2001) |
Role | Insurance Broker |
Correspondence Address | 35 Crosby Road Westcliff On Sea Essex SS0 8LF |
Secretary Name | Mr David Trevor Haine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 7 Parkway Shudy Camps Cambridge Cambridgeshire CB1 6RQ |
Secretary Name | Mr Peter Charles Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(80 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Yi Dao Jiang |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 January 1994(80 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 June 2001) |
Role | Insurance Broker |
Correspondence Address | 22 Grove Court Grove End Road London NW8 9EN |
Director Name | Mr Robert Maurice Beattie |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(82 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2006) |
Role | Insurance Broker |
Correspondence Address | Kingswood 41 Hatfield Road Witham Essex CM8 1EF |
Director Name | Mr Peter Charles Venus |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(82 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Robert Hernaman |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(82 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 September 2014) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Yin Sun |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 April 1996(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1998) |
Role | Management Executive |
Correspondence Address | Flat G 38/F Yee Tsui Court (Tower 16) South Horizons Hong Kong Foreign |
Director Name | Mr Roger William Rhys Cockerton |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(82 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 14 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Arthur Charles William Webb |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2005) |
Role | Broker |
Correspondence Address | 68 Grove Park Camberwell London SE5 8LF |
Director Name | Yuning Fu |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 December 1998(85 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2001) |
Role | Vice President |
Correspondence Address | Flat G 38/F Tower 16 Yee Tsui Court South Horizons Apleichau Foreign Hong Kong |
Director Name | Ming Wei |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 October 1999(85 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2005) |
Role | Manager |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Rizhong Zhang |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 November 1999(85 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | Flat 22, Grove Court Grove End Road, St John's Wood London NW8 9EN |
Director Name | Bruce Ian Donald |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(86 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 August 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Dr Dazhan Huang |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2001(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2007) |
Role | Chairman |
Correspondence Address | Flat A 13th Floor Borita Building 135-143 Third Street Foreign Hong Kong |
Director Name | Stephen Francis Pearne |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2009) |
Role | Insurance Broker |
Correspondence Address | Rossilli 3 Applegarth Mark Way Godalming Surrey GU7 2BU |
Director Name | Hui Feng Wu |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 November 2010) |
Role | Finance Officer |
Country of Residence | Hong Kong |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Clifford Marc Butters |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 March 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mau Yu Chung |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 December 2015) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Dr Hung Anna Ma |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 December 2015) |
Role | Finance Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Jian Yu |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2005(91 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2006) |
Role | Accountant |
Correspondence Address | 22 Grove Court Grove End Road St John's Wood Westminster NW8 9EN |
Director Name | Xiao Yuan Hong |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 July 2007(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2010) |
Role | Finance Investments |
Country of Residence | Hong Kong |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 02 June 2010(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Robert Malcolm Utton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Leo Minglei Chen |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 November 2010(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2012) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Raymond Tak Fai Chow |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2013) |
Role | Non Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Jiahui Hugh Zhang |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 July 2012(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 December 2015) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Ralph Julian Sharp |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(100 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Website | houlder.co.uk |
---|---|
Telephone | 020 79803800 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.8m at £1 | Houlder Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,051,967 |
Net Worth | £1,140,676 |
Cash | £4,267,963 |
Current Liabilities | £11,737,517 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
25 June 2007 | Delivered on: 5 July 2007 Persons entitled: 10-12 Alie Street London Aps 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 sum of £119,616.00 paid into a designated interest bearing account. See the mortgage charge document for full details. Outstanding |
---|---|
20 September 1999 | Delivered on: 7 October 1999 Satisfied on: 8 December 2015 Persons entitled: Lloyd's(As Trustee for the Creditors for the Time Being in Respect of the Insurance Transactions) Classification: Deed of variation (modifying the security and trust deed dated 22 august 1989 (the "principal deed") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the security and trust deed and in respect of insurance transactions (as defined). Particulars: All monies standing to the credit lloyds brokers byelaws (nos of 1988) put into an insurance broking account. All assets, all debts and obligations due or owing to the company in respect of insurance transactions by way of first floating charge. See the mortgage charge document for full details. Fully Satisfied |
22 August 1989 | Delivered on: 26 August 1989 Satisfied on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of insurance transactions. Particulars: All monies standing to the credit lloyds brokers byelaws (nos of 1988) put into an insurance broking account. All assets, all debts and obligations due or owing to the company in respect of insurance transactions by way of first floating charge (for further details refer to doc ref M205C). Fully Satisfied |
8 November 1984 | Delivered on: 16 November 1984 Satisfied on: 10 January 1990 Persons entitled: Lloyds Bank PLC Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All co's rights title and interest in the trust deed - (see doc M173). Fully Satisfied |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
---|---|
28 June 2021 | Liquidators' statement of receipts and payments to 28 April 2021 (28 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 28 April 2020 (25 pages) |
2 July 2019 | Liquidators' statement of receipts and payments to 28 April 2019 (25 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 28 April 2018 (25 pages) |
22 March 2018 | Termination of appointment of Roger William Rhys Cockerton as a director on 14 March 2018 (2 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (28 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (28 pages) |
10 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page) |
30 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2016 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (7 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Statement of affairs with form 4.19 (7 pages) |
11 May 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Change of name notice (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
8 February 2016 | Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Jiahui Hugh Zhang as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Mau Yu Chung as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Jiahui Hugh Zhang as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Mau Yu Chung as a director on 24 December 2015 (1 page) |
23 December 2015 | Satisfaction of charge 2 in full (4 pages) |
23 December 2015 | Satisfaction of charge 2 in full (4 pages) |
8 December 2015 | Satisfaction of charge 3 in full (4 pages) |
8 December 2015 | Satisfaction of charge 3 in full (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 March 2015 | Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page) |
24 February 2015 | Termination of appointment of Ralph Julian Sharp as a director on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Ralph Julian Sharp as a director on 12 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
2 October 2014 | Termination of appointment of Robert Hernaman as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Robert Hernaman as a director on 29 September 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 May 2014 | Termination of appointment of Robert Utton as a director (1 page) |
9 May 2014 | Termination of appointment of Robert Utton as a director (1 page) |
9 April 2014 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
9 April 2014 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
9 August 2013 | Termination of appointment of Bruce Donald as a director (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Robert Hernaman on 8 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Robert Hernaman on 8 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Bruce Donald as a director (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Robert Hernaman on 8 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages) |
31 May 2013 | Termination of appointment of Raymond Chow as a director (1 page) |
31 May 2013 | Termination of appointment of Raymond Chow as a director (1 page) |
25 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Appointment of Mr Jiahui Hugh Zhang as a director (2 pages) |
3 August 2012 | Appointment of Mr Jiahui Hugh Zhang as a director (2 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 March 2012 | Termination of appointment of Leo Chen as a director (1 page) |
26 March 2012 | Termination of appointment of Leo Chen as a director (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 December 2010 | 519 (1 page) |
23 December 2010 | 519 (1 page) |
18 November 2010 | Appointment of Leo Minglei Chen as a director (2 pages) |
18 November 2010 | Director's details changed for Eric Liwei Zhu on 17 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Raymond Tak Fai Chow on 17 November 2010 (2 pages) |
18 November 2010 | Appointment of Eric Liwei Zhu as a director (2 pages) |
18 November 2010 | Appointment of Raymond Tak Fai Chow as a director (2 pages) |
18 November 2010 | Termination of appointment of Hui Wu as a director (1 page) |
18 November 2010 | Termination of appointment of Xiao Hong as a director (1 page) |
18 November 2010 | Appointment of Leo Minglei Chen as a director (2 pages) |
18 November 2010 | Director's details changed for Eric Liwei Zhu on 17 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Raymond Tak Fai Chow on 17 November 2010 (2 pages) |
18 November 2010 | Appointment of Eric Liwei Zhu as a director (2 pages) |
18 November 2010 | Appointment of Raymond Tak Fai Chow as a director (2 pages) |
18 November 2010 | Termination of appointment of Hui Wu as a director (1 page) |
18 November 2010 | Termination of appointment of Xiao Hong as a director (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Peter Venus as a director (1 page) |
23 August 2010 | Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Hernaman on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Hernaman on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Peter Venus as a director (1 page) |
23 August 2010 | Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Hernaman on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages) |
6 July 2010 | Appointment of Mr Robert Malcolm Utton as a director (2 pages) |
6 July 2010 | Appointment of Mr Robert Malcolm Utton as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
4 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
4 April 2009 | Appointment terminated director stephen pearne (1 page) |
4 April 2009 | Appointment terminated director stephen pearne (1 page) |
23 March 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
4 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
13 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
23 March 2007 | Full accounts made up to 31 December 2006 (29 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (29 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Certificate of reduction of issued capital (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Certificate of reduction of issued capital (1 page) |
9 August 2006 | Reduction of iss capital and minute (oc) (3 pages) |
9 August 2006 | Reduction of iss capital and minute (oc) (3 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (29 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (29 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (23 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (23 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 15/08/04; full list of members (14 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (14 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (23 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (23 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (14 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (14 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (14 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (14 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (21 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members
|
17 August 2001 | Return made up to 15/08/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 15/08/00; full list of members
|
11 September 2000 | Return made up to 15/08/00; full list of members
|
11 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 15/08/99; no change of members (8 pages) |
18 August 1999 | Return made up to 15/08/99; no change of members (8 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 15/08/98; no change of members (8 pages) |
7 September 1998 | Return made up to 15/08/98; no change of members (8 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (23 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (23 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members
|
21 August 1997 | Return made up to 15/08/97; full list of members
|
14 January 1997 | Ad 31/12/96--------- £ si [email protected]=2100000 £ ic 500000/2600000 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 500000/2600000 31/12/96 (1 page) |
14 January 1997 | Ad 31/12/96--------- £ si [email protected]=2100000 £ ic 500000/2600000 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 500000/2600000 31/12/96 (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Return made up to 15/08/96; no change of members (8 pages) |
29 August 1996 | Return made up to 15/08/96; no change of members (8 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
17 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (6 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
31 October 1991 | Company name changed furness-houlder LIMITED\certificate issued on 01/11/91 (2 pages) |
31 October 1991 | Company name changed furness-houlder LIMITED\certificate issued on 01/11/91 (2 pages) |
16 August 1991 | Resolutions
|
16 August 1991 | £ nc 120000/500000 23/07/91 (1 page) |
16 August 1991 | Resolutions
|
16 August 1991 | £ nc 120000/500000 23/07/91 (1 page) |
10 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1989 | Particulars of mortgage/charge (5 pages) |
26 August 1989 | Particulars of mortgage/charge (5 pages) |
22 January 1981 | Memorandum and Articles of Association (19 pages) |
22 January 1981 | Memorandum and Articles of Association (19 pages) |
12 December 1980 | Resolutions
|
12 December 1980 | Resolutions
|
5 December 1980 | Company name changed\certificate issued on 05/12/80 (2 pages) |
5 December 1980 | Company name changed\certificate issued on 05/12/80 (2 pages) |
24 January 1978 | Resolutions
|
24 January 1978 | Resolutions
|
18 June 1974 | Resolutions
|
18 June 1974 | Resolutions
|
1 January 1972 | Company name changed\certificate issued on 01/01/72 (2 pages) |
1 January 1972 | Company name changed\certificate issued on 01/01/72 (2 pages) |
4 January 1966 | Company name changed\certificate issued on 04/01/66 (5 pages) |
4 January 1966 | Company name changed\certificate issued on 04/01/66 (5 pages) |
13 October 1965 | Resolutions
|
13 October 1965 | Resolutions
|
14 April 1964 | Resolutions
|
14 April 1964 | Resolutions
|
1 April 1964 | Resolutions
|
1 April 1964 | Resolutions
|
27 December 1962 | Company name changed\certificate issued on 27/12/62 (3 pages) |
27 December 1962 | Company name changed\certificate issued on 27/12/62 (3 pages) |
18 December 1913 | Incorporation (23 pages) |
18 December 1913 | Certificate of incorporation (1 page) |
18 December 1913 | Certificate of incorporation (1 page) |
18 December 1913 | Incorporation (23 pages) |