London
WC2H 7JJ
Director Name | Mr Li Chang Jen Roger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Little Newport Street London WC2H 7JJ |
Director Name | Sung Wong |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 14 Little Newport Street London WC2H 7JJ |
Secretary Name | Yuk Wah Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 3 Chippenham Road London W9 2AH |
Secretary Name | Man On Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 159 Fairview Avenue Wigmore Gillingham Kent ME8 0PX |
Director Name | Yau Sik Tam |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Administrator |
Correspondence Address | 15 Sheridan Building Martlett Court London WC2B 5SD |
Secretary Name | Helen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | The Water Tower Christchurch Lane Hadley Green Barnet EN5 4PL |
Director Name | Mrs Marianna Wai Fong Ho |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(23 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 67 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW |
Secretary Name | Kam Tak Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(23 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 67 Normandy Way Bletchley Milton Keynes MK3 7UW |
Telephone | 020 74377468 |
---|---|
Telephone region | London |
Registered Address | 14 Little Newport Street London WC2H 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£181,023 |
Cash | £89,796 |
Current Liabilities | £419,676 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
2 August 1999 | Delivered on: 13 August 1999 Satisfied on: 21 August 2012 Persons entitled: Bank of China Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 2ND august 1999 and any further advances. Particulars: 11 little newport street london WC2 t/no: 230647. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
4 March 1992 | Delivered on: 14 March 1992 Persons entitled: Bank of China Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214 caledonian road london N1 l/b of islington t/n 426264. Outstanding |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
24 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 August 2017 | Satisfaction of charge 1 in full (4 pages) |
21 August 2017 | Satisfaction of charge 1 in full (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 September 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
20 September 2016 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 August 2016 | Termination of appointment of Kam Tak Ho as a secretary on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Marianna Wai Fong Ho as a director on 1 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Kam Tak Ho as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Li Chang Jen Roger as a director on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 August 2016 | Appointment of Mr Kam Tak Ho as a director on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Kam Tak Ho as a secretary on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Marianna Wai Fong Ho as a director on 1 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Li Chang Jen Roger as a director on 1 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
23 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 October 2007 | Return made up to 30/08/07; no change of members (6 pages) |
15 October 2007 | Return made up to 30/08/07; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
21 February 2006 | Return made up to 30/08/05; full list of members (6 pages) |
21 February 2006 | Return made up to 30/08/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
23 November 2004 | Return made up to 30/08/04; full list of members (6 pages) |
23 November 2004 | Return made up to 30/08/04; full list of members (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
27 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
9 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (9 pages) |
25 November 2002 | Return made up to 30/08/02; full list of members (17 pages) |
25 November 2002 | Return made up to 30/08/02; full list of members (17 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
5 August 2002 | Ad 29/07/02--------- £ si 70@1=70 £ ic 4020/4090 (2 pages) |
5 August 2002 | Ad 29/07/02--------- £ si 70@1=70 £ ic 4020/4090 (2 pages) |
17 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
17 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
11 June 2002 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
11 June 2002 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
17 September 2001 | Return made up to 30/08/01; no change of members (6 pages) |
17 September 2001 | Return made up to 30/08/01; no change of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 September 1999 | Return made up to 30/08/99; full list of members (5 pages) |
10 September 1999 | Return made up to 30/08/99; full list of members (5 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
26 August 1998 | Return made up to 30/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 30/08/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members (5 pages) |
11 September 1995 | Return made up to 30/08/95; change of members (6 pages) |
11 September 1995 | Return made up to 30/08/95; change of members (6 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
26 February 1992 | Resolutions
|
26 February 1992 | Resolutions
|
20 November 1978 | Incorporation (16 pages) |
20 November 1978 | Incorporation (16 pages) |