London
N3 2DN
Director Name | Mr Peter Cheung |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 122 116 Ballards Lane London N3 2DN |
Secretary Name | Mrs Wai Lan Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(22 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 122 116 Ballards Lane London N3 2DN |
Registered Address | Suite 122 116 Ballards Lane Finchley London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
3.8k at £1 | Softcentric LTD 50.13% Ordinary |
---|---|
1.6k at £1 | Spitalfield International LTD 21.33% Ordinary |
1.2k at £1 | Peter Cheung 15.93% Ordinary |
945 at £1 | Wai Lan Cheung 12.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £656,144 |
Cash | £200,653 |
Current Liabilities | £232,032 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 2 weeks from now) |
22 November 2006 | Delivered on: 25 November 2006 Persons entitled: Shanghai Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47A high street aveley t/n EX456472. Outstanding |
---|---|
16 April 1992 | Delivered on: 24 April 1992 Persons entitled: Shanghai Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 rupert street and basement vault london W1. Outstanding |
12 December 1989 | Delivered on: 22 December 1989 Persons entitled: Shanghai Commercial Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at and k/a 12 gerrard street london W1 tn 141389. Outstanding |
1 March 1988 | Delivered on: 3 March 1988 Satisfied on: 17 January 1990 Persons entitled: Bangkok Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property k/as 12 gerrard st london W1 (tn 141389). Fully Satisfied |
10 March 1983 | Delivered on: 18 March 1983 Satisfied on: 13 January 2009 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45 high street, aveley, essex. Fully Satisfied |
14 July 1980 | Delivered on: 22 July 1980 Satisfied on: 13 January 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 corringham rd., Stanford le hope,essex. Fully Satisfied |
14 July 1980 | Delivered on: 22 July 1980 Satisfied on: 13 January 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 corringham rd., Stanford le hope essex. Fully Satisfied |
27 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 May 2020 | Registered office address changed from 3rd Floor 19 Gerrard Street London W1D 6JG to Suite 122 116 Ballards Lane Finchley London N3 2DN on 30 May 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
2 May 2019 | Cessation of Huimei Su as a person with significant control on 4 April 2019 (1 page) |
2 May 2019 | Notification of Alexander Cheung as a person with significant control on 4 April 2019 (2 pages) |
2 May 2019 | Notification of Peter Cheung as a person with significant control on 4 April 2019 (2 pages) |
21 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
8 November 2018 | Change of details for Ms Huimei Su as a person with significant control on 15 November 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 November 2017 | Change of details for Ms Huimei Su as a person with significant control on 6 November 2017 (2 pages) |
9 November 2017 | Change of details for Ms Huimei Su as a person with significant control on 6 November 2017 (2 pages) |
29 October 2017 | Director's details changed for Mrs Wai Lan Cheung on 28 October 2017 (2 pages) |
29 October 2017 | Director's details changed for Mr Peter Cheung on 28 October 2017 (2 pages) |
29 October 2017 | Secretary's details changed for Mrs Wai Lan Cheung on 15 October 2017 (1 page) |
29 October 2017 | Director's details changed for Mrs Wai Lan Cheung on 28 October 2017 (2 pages) |
29 October 2017 | Director's details changed for Mr Peter Cheung on 28 October 2017 (2 pages) |
29 October 2017 | Secretary's details changed for Mrs Wai Lan Cheung on 15 October 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages) |
9 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Director's details changed for Mr Peter Cheung on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mrs Wai Lan Cheung on 28 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Director's details changed for Mr Peter Cheung on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Mrs Wai Lan Cheung on 28 November 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
10 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members
|
27 November 2001 | Return made up to 31/10/01; full list of members
|
1 November 2001 | Registered office changed on 01/11/01 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST floor 5 gerrard street london W1D 5PE (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST floor 5 gerrard street london W1D 5PE (1 page) |
1 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members
|
8 November 2000 | Return made up to 31/10/00; full list of members
|
13 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 1ST floor 5/6 gerrard street london wiv 7LJ (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 1ST floor 5/6 gerrard street london wiv 7LJ (1 page) |
19 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Auditor's resignation (1 page) |
23 April 1996 | Memorandum and Articles of Association (10 pages) |
23 April 1996 | Memorandum and Articles of Association (10 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
27 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |