Company NameMhaslh Limited
Company StatusLiquidation
Company Number00132862
CategoryPrivate Limited Company
Incorporation Date18 December 1913(110 years, 5 months ago)
Previous NameHoulder Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Terence Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2001)
RoleInsurance Broker
Correspondence Address35 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameMr Robin Ian Regan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 June 2000)
RoleInsurance Broker
Correspondence Address79 Symons Avenue
Leigh On Sea
Essex
SS9 5QD
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleGroup Financial Director
Correspondence Address40 Park Road
Bromley
Kent
BR1 3HP
Director NameMr Raymond Chow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 February 2002)
RoleInsurance Broker
Correspondence Address1c Block 18
Chi Fu Fa Yuen
Pokfulam
Foreign
Director NameMr Jolly Hsein Chu
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1994)
RoleMerchant
Correspondence Address20 Marlborough Hill
St Johns Wood
London
NW8 0NG
Director NameMr William Collins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 August 1995)
RoleDirector/Accountant
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameMr John William McLaren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressBeechtree House
Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameDavid John Foord
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 January 2008)
RoleInsurance Broker
Correspondence Address94 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Secretary NameMr David Trevor Haine
NationalityBritish
StatusResigned
Appointed15 August 1992(78 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address7 Parkway
Shudy Camps
Cambridge
Cambridgeshire
CB1 6RQ
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusResigned
Appointed01 January 1994(80 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 02 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameYi Dao Jiang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed18 January 1994(80 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 June 2001)
RoleInsurance Broker
Correspondence Address22 Grove Court
Grove End Road
London
NW8 9EN
Director NameRobert Hernaman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(82 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 September 2014)
RoleBroker
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMr Robert Maurice Beattie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(82 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2006)
RoleInsurance Broker
Correspondence AddressKingswood 41 Hatfield Road
Witham
Essex
CM8 1EF
Director NameMr Peter Charles Venus
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(82 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameYin Sun
Date of BirthApril 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed25 April 1996(82 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1998)
RoleManagement Executive
Correspondence AddressFlat G
38/F Yee Tsui Court (Tower 16)
South Horizons Hong Kong
Foreign
Director NameMr Roger William Rhys Cockerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(82 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameArthur Charles William Webb
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(84 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2005)
RoleBroker
Correspondence Address68 Grove Park
Camberwell
London
SE5 8LF
Director NameYuning Fu
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed21 December 1998(85 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2001)
RoleVice President
Correspondence AddressFlat G 38/F Tower 16 Yee Tsui Court
South Horizons
Apleichau
Foreign
Hong Kong
Director NameMing Wei
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed29 October 1999(85 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2005)
RoleManager
Correspondence Address22 Hillview
2 Primrose Hill Road
London
NW3 3AX
Director NameRizhong Zhang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed11 November 1999(85 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2005)
RoleAccountant
Correspondence AddressFlat 22, Grove Court
Grove End Road, St John's Wood
London
NW8 9EN
Director NameBruce Ian Donald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(86 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 August 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameDr Dazhan Huang
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2001(87 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2007)
RoleChairman
Correspondence AddressFlat A 13th Floor
Borita Building
135-143 Third Street
Foreign
Hong Kong
Director NameStephen Francis Pearne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(88 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2009)
RoleInsurance Broker
Correspondence AddressRossilli 3 Applegarth
Mark Way
Godalming
Surrey
GU7 2BU
Director NameHui Feng Wu
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed27 February 2002(88 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2010)
RoleFinance Officer
Country of ResidenceHong Kong
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameClifford Marc Butters
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(88 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMau Yu Chung
Date of BirthJune 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed27 February 2002(88 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2015)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameDr Hung Anna Ma
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(88 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2015)
RoleFinance Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameJian Yu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2005(91 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2006)
RoleAccountant
Correspondence Address22 Grove Court
Grove End Road St John's Wood
Westminster
NW8 9EN
Director NameXiao Yuan Hong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed23 July 2007(93 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2010)
RoleFinance Investments
Country of ResidenceHong Kong
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed02 June 2010(96 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameMr Robert Malcolm Utton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(96 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameLeo Minglei Chen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed17 November 2010(96 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2012)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameRaymond Tak Fai Chow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(96 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2013)
RoleNon Executive Director
Country of ResidenceHong Kong
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMr Jiahui Hugh Zhang
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed31 July 2012(98 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 2015)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(100 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMichael's House 10-12 Alie Street
London
E1 8DE

Contact

Websitehoulder.co.uk
Telephone020 79803800
Telephone regionLondon

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.8m at £1Houlder Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,051,967
Net Worth£1,140,676
Cash£4,267,963
Current Liabilities£11,737,517

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Charges

25 June 2007Delivered 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 1999Delivered 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 1989Delivered 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 1984Delivered 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

Filing History

26 May 2023Liquidators' statement of receipts and payments to 28 April 2023 (24 pages)
10 June 2022Liquidators' statement of receipts and payments to 28 April 2022 (26 pages)
6 September 2021Registered 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 2021Liquidators' statement of receipts and payments to 28 April 2021 (28 pages)
6 July 2020Liquidators' statement of receipts and payments to 28 April 2020 (25 pages)
2 July 2019Liquidators' statement of receipts and payments to 28 April 2019 (25 pages)
17 December 2018Registered 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 2018Liquidators' statement of receipts and payments to 28 April 2018 (25 pages)
22 March 2018Termination of appointment of Roger William Rhys Cockerton as a director on 14 March 2018 (2 pages)
5 July 2017Liquidators' statement of receipts and payments to 28 April 2017 (28 pages)
5 July 2017Liquidators' statement of receipts and payments to 28 April 2017 (28 pages)
10 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Nicola Jane Burdett as a secretary on 10 October 2016 (1 page)
30 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (7 pages)
11 May 2016Statement of affairs with form 4.19 (7 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Change of name notice (2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 February 2016Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page)
8 February 2016Termination of appointment of Eric Liwei Zhu as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Mau Yu Chung as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Mau Yu Chung as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Jiahui Hugh Zhang as a director on 24 December 2015 (1 page)
3 February 2016Termination of appointment of Jiahui Hugh Zhang as a director on 24 December 2015 (1 page)
23 December 2015Satisfaction of charge 2 in full (4 pages)
23 December 2015Satisfaction of charge 2 in full (4 pages)
8 December 2015Satisfaction of charge 3 in full (4 pages)
8 December 2015Satisfaction of charge 3 in full (4 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,800,000
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,800,000
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,800,000
(5 pages)
11 March 2015Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Clifford Marc Butters as a director on 5 March 2015 (1 page)
24 February 2015Termination of appointment of Ralph Julian Sharp as a director on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Ralph Julian Sharp as a director on 12 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
2 October 2014Termination of appointment of Robert Hernaman as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Robert Hernaman as a director on 29 September 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,800,000
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,800,000
(7 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,800,000
(7 pages)
9 May 2014Termination of appointment of Robert Utton as a director (1 page)
9 May 2014Termination of appointment of Robert Utton as a director (1 page)
9 April 2014Appointment of Mr Ralph Julian Sharp as a director (2 pages)
9 April 2014Appointment of Mr Ralph Julian Sharp as a director (2 pages)
9 August 2013Director's details changed for Robert Hernaman on 8 August 2013 (2 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,800,000
(7 pages)
9 August 2013Termination of appointment of Bruce Donald as a director (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,800,000
(7 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,800,000
(7 pages)
9 August 2013Director's details changed for Robert Hernaman on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages)
9 August 2013Termination of appointment of Bruce Donald as a director (1 page)
9 August 2013Director's details changed for Robert Hernaman on 8 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Roger William Rhys Cockerton on 8 August 2013 (2 pages)
31 May 2013Termination of appointment of Raymond Chow as a director (1 page)
31 May 2013Termination of appointment of Raymond Chow as a director (1 page)
25 March 2013Full accounts made up to 31 December 2012 (26 pages)
25 March 2013Full accounts made up to 31 December 2012 (26 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
3 August 2012Appointment of Mr Jiahui Hugh Zhang as a director (2 pages)
3 August 2012Appointment of Mr Jiahui Hugh Zhang as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (27 pages)
28 March 2012Full accounts made up to 31 December 2011 (27 pages)
26 March 2012Termination of appointment of Leo Chen as a director (1 page)
26 March 2012Termination of appointment of Leo Chen as a director (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (27 pages)
18 July 2011Full accounts made up to 31 December 2010 (27 pages)
23 December 2010519 (1 page)
23 December 2010519 (1 page)
18 November 2010Director's details changed for Eric Liwei Zhu on 17 November 2010 (2 pages)
18 November 2010Termination of appointment of Xiao Hong as a director (1 page)
18 November 2010Termination of appointment of Xiao Hong as a director (1 page)
18 November 2010Appointment of Eric Liwei Zhu as a director (2 pages)
18 November 2010Appointment of Leo Minglei Chen as a director (2 pages)
18 November 2010Appointment of Raymond Tak Fai Chow as a director (2 pages)
18 November 2010Director's details changed for Eric Liwei Zhu on 17 November 2010 (2 pages)
18 November 2010Director's details changed for Raymond Tak Fai Chow on 17 November 2010 (2 pages)
18 November 2010Appointment of Leo Minglei Chen as a director (2 pages)
18 November 2010Director's details changed for Raymond Tak Fai Chow on 17 November 2010 (2 pages)
18 November 2010Termination of appointment of Hui Wu as a director (1 page)
18 November 2010Appointment of Raymond Tak Fai Chow as a director (2 pages)
18 November 2010Termination of appointment of Hui Wu as a director (1 page)
18 November 2010Appointment of Eric Liwei Zhu as a director (2 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,800,000
(4 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,800,000
(4 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
24 August 2010Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Dr Hung Ma on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Hernaman on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Hernaman on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Hui Feng Wu on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Clifford Marc Butters on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Bruce Ian Donald on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mau Yu Chung on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Robert Hernaman on 1 August 2010 (2 pages)
23 August 2010Termination of appointment of Peter Venus as a director (1 page)
23 August 2010Termination of appointment of Peter Venus as a director (1 page)
23 August 2010Director's details changed for Xiao Yuan Hong on 1 August 2010 (2 pages)
6 July 2010Appointment of Mr Robert Malcolm Utton as a director (2 pages)
6 July 2010Appointment of Mr Robert Malcolm Utton as a director (2 pages)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Termination of appointment of Peter Venus as a secretary (1 page)
4 June 2010Appointment of Mrs Nicola Jane Burdett as a secretary (1 page)
4 June 2010Appointment of Mrs Nicola Jane Burdett as a secretary (1 page)
4 August 2009Return made up to 01/08/09; full list of members (6 pages)
4 August 2009Return made up to 01/08/09; full list of members (6 pages)
4 April 2009Appointment terminated director stephen pearne (1 page)
4 April 2009Appointment terminated director stephen pearne (1 page)
23 March 2009Full accounts made up to 31 December 2008 (24 pages)
23 March 2009Full accounts made up to 31 December 2008 (24 pages)
4 August 2008Registered office changed on 04/08/2008 from michaels house 10-12 alfie street london E1 8DE (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Return made up to 01/08/08; full list of members (6 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Return made up to 01/08/08; full list of members (6 pages)
4 August 2008Registered office changed on 04/08/2008 from michaels house 10-12 alfie street london E1 8DE (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
13 March 2008Full accounts made up to 31 December 2007 (24 pages)
13 March 2008Full accounts made up to 31 December 2007 (24 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
17 October 2007Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
5 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Particulars of mortgage/charge (7 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
23 March 2007Full accounts made up to 31 December 2006 (29 pages)
23 March 2007Full accounts made up to 31 December 2006 (29 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
11 August 2006Certificate of reduction of issued capital (1 page)
11 August 2006Certificate of reduction of issued capital (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2006Reduction of iss capital and minute (oc) (3 pages)
9 August 2006Reduction of iss capital and minute (oc) (3 pages)
4 August 2006Return made up to 01/08/06; full list of members (4 pages)
4 August 2006Return made up to 01/08/06; full list of members (4 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2005 (29 pages)
5 April 2006Full accounts made up to 31 December 2005 (29 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
3 August 2005Return made up to 01/08/05; full list of members (5 pages)
3 August 2005Return made up to 01/08/05; full list of members (5 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
23 March 2005Full accounts made up to 31 December 2004 (23 pages)
23 March 2005Full accounts made up to 31 December 2004 (23 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
16 August 2004Return made up to 15/08/04; full list of members (14 pages)
16 August 2004Return made up to 15/08/04; full list of members (14 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (23 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (23 pages)
29 August 2003Return made up to 15/08/03; full list of members (14 pages)
29 August 2003Return made up to 15/08/03; full list of members (14 pages)
16 April 2003Full accounts made up to 31 December 2002 (23 pages)
16 April 2003Full accounts made up to 31 December 2002 (23 pages)
19 August 2002Return made up to 15/08/02; full list of members (14 pages)
19 August 2002Return made up to 15/08/02; full list of members (14 pages)
9 April 2002Full accounts made up to 31 December 2001 (20 pages)
9 April 2002Full accounts made up to 31 December 2001 (20 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
10 September 2001Full accounts made up to 31 December 2000 (21 pages)
10 September 2001Full accounts made up to 31 December 2000 (21 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(10 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(10 pages)
11 July 2000Declaration of mortgage charge released/ceased (2 pages)
11 July 2000Declaration of mortgage charge released/ceased (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (21 pages)
3 April 2000Full accounts made up to 31 December 1999 (21 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 15/08/99; no change of members (8 pages)
18 August 1999Return made up to 15/08/99; no change of members (8 pages)
9 May 1999Full accounts made up to 31 December 1998 (21 pages)
9 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 January 1999Auditor's resignation (1 page)
4 January 1999Auditor's resignation (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
7 September 1998Return made up to 15/08/98; no change of members (8 pages)
7 September 1998Return made up to 15/08/98; no change of members (8 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
12 May 1998Full accounts made up to 31 December 1997 (23 pages)
12 May 1998Full accounts made up to 31 December 1997 (23 pages)
26 September 1997Full accounts made up to 31 December 1996 (22 pages)
26 September 1997Full accounts made up to 31 December 1996 (22 pages)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1997£ nc 500000/2600000 31/12/96 (1 page)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1997Ad 31/12/96--------- £ si 2100000@1=2100000 £ ic 500000/2600000 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Ad 31/12/96--------- £ si 2100000@1=2100000 £ ic 500000/2600000 (2 pages)
14 January 1997£ nc 500000/2600000 31/12/96 (1 page)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 August 1996Return made up to 15/08/96; no change of members (8 pages)
29 August 1996Return made up to 15/08/96; no change of members (8 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
17 November 1995Full accounts made up to 31 December 1994 (15 pages)
17 November 1995Full accounts made up to 31 December 1994 (15 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
18 August 1995Return made up to 15/08/95; no change of members (6 pages)
18 August 1995Return made up to 15/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
31 October 1991Company name changed furness-houlder LIMITED\certificate issued on 01/11/91 (2 pages)
31 October 1991Company name changed furness-houlder LIMITED\certificate issued on 01/11/91 (2 pages)
16 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1991£ nc 120000/500000 23/07/91 (1 page)
16 August 1991£ nc 120000/500000 23/07/91 (1 page)
16 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1989Particulars of mortgage/charge (5 pages)
26 August 1989Particulars of mortgage/charge (5 pages)
22 January 1981Memorandum and Articles of Association (19 pages)
22 January 1981Memorandum and Articles of Association (19 pages)
12 December 1980Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1980Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1980Company name changed\certificate issued on 05/12/80 (2 pages)
5 December 1980Company name changed\certificate issued on 05/12/80 (2 pages)
24 January 1978Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1978Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 June 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 January 1972Company name changed\certificate issued on 01/01/72 (2 pages)
1 January 1972Company name changed\certificate issued on 01/01/72 (2 pages)
4 January 1966Company name changed\certificate issued on 04/01/66 (5 pages)
4 January 1966Company name changed\certificate issued on 04/01/66 (5 pages)
13 October 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 April 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 April 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 December 1962Company name changed\certificate issued on 27/12/62 (3 pages)
27 December 1962Company name changed\certificate issued on 27/12/62 (3 pages)
18 December 1913Certificate of incorporation (1 page)
18 December 1913Incorporation (23 pages)
18 December 1913Incorporation (23 pages)
18 December 1913Certificate of incorporation (1 page)