Company NameBuild King Construction Limited
Company StatusActive
Company Number01406100
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 4 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameSiu Lun Cheung
Date of BirthOctober 1950 (Born 73 years ago)
NationalityChinese
StatusCurrent
Appointed01 February 2007(28 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleChartered Engineer
Correspondence AddressFlat B, 13/F., Block 1
Provident Centre 21 Wharf Road
North Point
Hong Kong
Director NameSing Pang Liu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed28 April 2008(29 years, 4 months after company formation)
Appointment Duration16 years
RoleContracts Manager
Correspondence AddressFlat D 3/F Excelsior Court
83 Robinson Road
Midlevels
Hong Kong
Director NameYau Chun Paul Lui
Date of BirthMarch 1961 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed20 February 2009(30 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressA3 21st Floor Garden Vista 11-13 On King Street
Shatin
New Territories
Hong Kong
Director NameKin Man Book
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed01 September 2010(31 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleContracts Manager
Country of ResidenceHong Kong
Correspondence AddressFlat C, 33rd Floor, Block 7, The Pacifica 9 Sham S
Cheung Sha Wan
Kowloon
Hong Kong
Director NameChi Ko Kwok
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed12 December 2011(33 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 1902 Block 18 Heng Fa Chuen
Chai Wan
Hong Kong
Director NameYiu Wing So
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed12 December 2011(33 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E, 22/F., Block 1 Chatham Gate
388 Chatham Road North
Hunghom
Kowloon
Hong Kong
Director NameWai Tim Tsui
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(35 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 8th Floor Fook Yee Garden
278 Prince Edward Road West
Kowloon
Hong Kong
Director NameCheuk Hung Yiu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed27 August 2015(36 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E, 2nd Floor Block 12, Classical Gardens
10 Ma Wo Road
Tai Po
New Territories
Hong Kong
Director NameMan Wai Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed10 March 2016(37 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat H, 11th Floor Park Metropolitan
8 Yuet Wah Street
Kwun Tong
Kowloon
Hong Kong
Director NameHon Wa Kenneth Mok
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed13 April 2017(38 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B2, 3/F Beverley Heights
67 Beacon Hill Road
Kowloon
Hong Kong
Director NameWing Ho Chan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2020(41 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Engineer
Country of ResidenceHong Kong
Correspondence Address226 Ha Wong Yi Au Road
Tai Po Kau
New Territories
Hong Kong
Director NameMan Kit Yu
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2020(41 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceHong Kong
Correspondence AddressFlat C, 6th Floor, Block 11, The Reach 11 Shap Pat
Yuen Long
New Territories
Hong Kong
Director NameWai Pan Fong
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed28 December 2021(43 years after company formation)
Appointment Duration2 years, 3 months
RoleEngineer
Country of ResidenceHong Kong
Correspondence AddressFlat A, 17th Floor, Tower 2 Lake Silver
Ma On Shan
New Territories
Hong Kong
Director NameChi Chung Peter Luk
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed21 December 2023(45 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E, 28/F., Tower 8 The Belcher'S
89 Pok Fu Lam Road
Sai Wan
Hong Kong
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 August 2011(32 years, 7 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameCyril Leslie Mitchell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 1993)
RoleChartered Accountant
Correspondence AddressGallowbrook House
Paxton Hill
Great Paxton
Cambridgeshire
PE19 6RA
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 1993)
RoleContracts Director
Correspondence Address2 The Acre Brookside
Alconbury
Huntingdon
Cambridgeshire
PE17 5DF
Secretary NameHarold Lister Thompson
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address38 Grove Court
Rampley Lane, Little Paxton
St. Neots
Cambridgeshire
PE19 6PQ
Director NameMr Tom Wai Hung Chan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2002)
RoleChartered Engineer
Correspondence Address11a South Court
20 Shan Kwong Road
Happy Valley
Hong Kong
Director NameRobert Graham McKenzie Francis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 03 April 2000)
RoleCivil Engineer
Correspondence Address20 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BA
Director NameJohn William Hilton Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 1999)
RoleCivil Engineer
Correspondence AddressBroomrigg Cottage
Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NameMr Michael Jonathan Vowles-Sheridan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1997)
RoleCivil Engineer
Correspondence Address1 Surrey Close
Framlingham
Woodbridge
Suffolk
IP13 9SJ
Director NameGordon Christopher Trayling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1999)
RoleEngineer
Correspondence Address61 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora 5 Prestwick Road
Biddenham
Bedfordshire
MK40 4FH
Director NameRobert John Faherty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2000)
RoleCivil Engineer
Correspondence Address24 Station Road
Tilbrook
Huntingdon
Cambridgeshire
PE18 0JT
Director NameMr David John Durey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lodge
Keyston
Cambridgeshire
PE28 0RE
Director NameMr Richard Anthony Haller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(22 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2002)
RoleCivil Engineer
Correspondence AddressThe Old Chapel West Street
Kingscliffe
Peterborough
Cambridgeshire
PE8 6XB
Director NameAlan Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(23 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2009)
RoleCivil Engineer
Correspondence AddressFlat H 1 Town Centre Crescent
Hong Lok Yuen
Tai Po Nt
Hong Kong
Director NameChi Woon Lau
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish-Hk
StatusResigned
Appointed15 June 2005(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2009)
RoleChartered Engineer
Correspondence AddressFlat A1, 29-F., Grandview Tower
No. 128 Kennedy Road
Wan Chai
Foreign
Hong Kong
Director NameChee Keung Wong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed28 April 2008(29 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 2008)
RoleContracts Manager
Correspondence AddressFlat A 6/F Block 15 Constellation Cover
1 Hung Lam Drive
Tai Po
New Territories
Hong Kong
Director NameKam Chuen Desmond Chang
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed20 February 2009(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressFlat A 13/F Block 2 Park View Garden
Pik Tin Street
Tai Wai
New Territories
Hong Kong
Director NameHon Ping Choy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed02 January 2010(31 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 3h, House 3, Terrace House, Forest Hill
31 Lo Fai Road
Tai Po
New Territories
Hong Kong
Director NameFrancis Wing Ho Tsang
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat D 8th Floor Block 1 Scenic Heights
58a-B Conduit Road
Hong Kong
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed15 June 2005(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitekier.co.uk
Telephone01767 355000
Telephone regionSandy

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.1m at £1Profound Success LTD
100.00%
Ordinary

Financials

Year2014
Turnover£149,953,574
Gross Profit£8,117,914
Net Worth£10,682,676
Cash£18,271,929
Current Liabilities£80,824,169

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

26 July 2019Delivered on: 29 July 2019
Persons entitled: Hang Seng Bank Limited

Classification: A registered charge
Particulars: Please see the charge document for full details.
Outstanding
22 June 2017Delivered on: 29 June 2017
Persons entitled:
Fubon Credit (Hong Kong) Limited
Fubon Bank (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 11 January 2016
Persons entitled: Hang Seng Bank Limited

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 5 July 2013
Satisfied on: 10 December 2014
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 May 2013Delivered on: 29 May 2013
Satisfied on: 5 February 2015
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 May 2013Delivered on: 20 May 2013
Satisfied on: 5 February 2015
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2006Delivered on: 7 November 2006
Satisfied on: 30 September 2009
Persons entitled: Bank of Communications Co.LTD

Classification: Deed of indemnity,charge over deposits and set off executed outside the united kingdom over property situated there
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 initial deposit or deposits placed in account number 027-571-9-305679-9N. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2023Appointment of Chi Chung Peter Luk as a director on 21 December 2023 (2 pages)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (40 pages)
3 January 2023Full accounts made up to 31 December 2021 (40 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 January 2022Director's details changed for Wing Ho Chan on 22 December 2021 (2 pages)
5 January 2022Appointment of Wai Pan Fong as a director on 28 December 2021 (2 pages)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (37 pages)
3 February 2021Director's details changed for Man Wai Lee on 25 January 2021 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (36 pages)
13 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 November 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 February 2020Appointment of Wing Ho Chan as a director on 14 February 2020 (2 pages)
24 February 2020Appointment of Man Kit Yu as a director on 14 February 2020 (2 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (30 pages)
29 July 2019Registration of charge 014061000007, created on 26 July 2019 (28 pages)
10 July 2019Satisfaction of charge 014061000006 in full (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Siu Ho Wu as a director on 30 September 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (30 pages)
14 November 2017Full accounts made up to 31 December 2016 (28 pages)
14 November 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 June 2017Registration of charge 014061000006, created on 22 June 2017 (20 pages)
29 June 2017Registration of charge 014061000006, created on 22 June 2017 (20 pages)
19 April 2017Appointment of Hon Wa Kenneth Mok as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Francis Wing Ho Tsang as a director on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Francis Wing Ho Tsang as a director on 13 April 2017 (1 page)
19 April 2017Appointment of Hon Wa Kenneth Mok as a director on 13 April 2017 (2 pages)
4 January 2017Termination of appointment of Pak Lim Yue as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Pak Lim Yue as a director on 31 December 2016 (1 page)
28 November 2016Director's details changed for Kin Man Book on 20 November 2016 (2 pages)
28 November 2016Director's details changed for Kin Man Book on 20 November 2016 (2 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (26 pages)
19 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 March 2016Appointment of Man Wai Lee as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Man Wai Lee as a director on 10 March 2016 (2 pages)
3 March 2016Change of name notice (2 pages)
3 March 2016Company name changed kaden construction LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(2 pages)
3 March 2016Change of name with request to seek comments from relevant body (2 pages)
3 March 2016Company name changed kaden construction LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-26
(2 pages)
3 March 2016Change of name with request to seek comments from relevant body (2 pages)
3 March 2016Change of name notice (2 pages)
11 January 2016Registration of charge 014061000005, created on 22 December 2015 (14 pages)
11 January 2016Registration of charge 014061000005, created on 22 December 2015 (14 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 16,072,500
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 16,072,500
(14 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 16,072,500
(14 pages)
7 September 2015Appointment of Cheuk Hung Yiu as a director on 27 August 2015 (2 pages)
7 September 2015Appointment of Cheuk Hung Yiu as a director on 27 August 2015 (2 pages)
5 February 2015Satisfaction of charge 014061000003 in full (4 pages)
5 February 2015Satisfaction of charge 014061000002 in full (4 pages)
5 February 2015Satisfaction of charge 014061000003 in full (4 pages)
5 February 2015Satisfaction of charge 014061000002 in full (4 pages)
10 December 2014Satisfaction of charge 014061000004 in full (1 page)
10 December 2014Satisfaction of charge 014061000004 in full (1 page)
1 December 2014Director's details changed for Yiu Wing So on 25 November 2014 (2 pages)
1 December 2014Director's details changed for Yiu Wing So on 25 November 2014 (2 pages)
1 December 2014Director's details changed for Yiu Wing So on 25 November 2014 (2 pages)
1 December 2014Director's details changed for Yiu Wing So on 25 November 2014 (2 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16,072,500
(13 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16,072,500
(13 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16,072,500
(13 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
19 May 2014Termination of appointment of Kam Chang as a director (1 page)
19 May 2014Termination of appointment of Wei Zen as a director (1 page)
19 May 2014Termination of appointment of Kam Chang as a director (1 page)
19 May 2014Termination of appointment of Wei Zen as a director (1 page)
17 December 2013Appointment of Wai Tim Tsui as a director (2 pages)
17 December 2013Appointment of Wai Tim Tsui as a director (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,072,500
(14 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,072,500
(14 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,072,500
(14 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Registration of charge 014061000004 (27 pages)
5 July 2013Registration of charge 014061000004 (27 pages)
29 May 2013Registration of charge 014061000003 (32 pages)
29 May 2013Registration of charge 014061000003 (32 pages)
20 May 2013Registration of charge 014061000002 (19 pages)
20 May 2013Registration of charge 014061000002 (19 pages)
13 March 2013Appointment of Francis Wing Ho Tsang as a director (2 pages)
13 March 2013Appointment of Francis Wing Ho Tsang as a director (2 pages)
3 December 2012Appointment of Siu Ho Wu as a director (2 pages)
3 December 2012Appointment of Siu Ho Wu as a director (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
25 September 2012Full accounts made up to 31 December 2011 (22 pages)
7 September 2012Termination of appointment of Hon Choy as a director (1 page)
7 September 2012Appointment of Pak Lim Yue as a director (2 pages)
7 September 2012Termination of appointment of Hon Choy as a director (1 page)
7 September 2012Appointment of Pak Lim Yue as a director (2 pages)
30 December 2011Appointment of Yiu Wing So as a director (2 pages)
30 December 2011Appointment of Yiu Wing So as a director (2 pages)
29 December 2011Appointment of Chi Ko Kwok as a director (2 pages)
29 December 2011Appointment of Chi Ko Kwok as a director (2 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
4 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
4 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
2 February 2011Director's details changed for Wei Peu Derek Zen on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Wei Peu Derek Zen on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Wei Peu Derek Zen on 1 February 2011 (2 pages)
6 October 2010Director's details changed for Hon Ping Choy on 15 July 2010 (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
6 October 2010Director's details changed for Hon Ping Choy on 15 July 2010 (2 pages)
15 September 2010Appointment of Kin Man Book as a director (2 pages)
15 September 2010Appointment of Kin Man Book as a director (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
25 January 2010Appointment of Hon Ping Choy as a director (3 pages)
25 January 2010Appointment of Hon Ping Choy as a director (3 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 October 2009Full accounts made up to 31 December 2008 (23 pages)
5 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2009Nc inc already adjusted 26/06/09 (1 page)
31 July 2009Nc inc already adjusted 26/06/09 (1 page)
3 July 2009Ad 26/06/09\gbp si 6672500@1=6672500\gbp ic 9400000/16072500\ (2 pages)
3 July 2009Gbp nc 9400000/16072599\26/06/09 (2 pages)
3 July 2009Gbp nc 9400000/16072599\26/06/09 (2 pages)
3 July 2009Ad 26/06/09\gbp si 6672500@1=6672500\gbp ic 9400000/16072500\ (2 pages)
17 April 2009Registered office changed on 17/04/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
17 April 2009Registered office changed on 17/04/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
10 March 2009Appointment terminated director chi lau (1 page)
10 March 2009Appointment terminated director alan clarke (1 page)
10 March 2009Appointment terminated director chi lau (1 page)
10 March 2009Appointment terminated director alan clarke (1 page)
6 March 2009Director appointed kam chuen desmond chang (1 page)
6 March 2009Director appointed yau chun paul lui (1 page)
6 March 2009Director appointed wei peu derek zen (1 page)
6 March 2009Director appointed yau chun paul lui (1 page)
6 March 2009Director appointed kam chuen desmond chang (1 page)
6 March 2009Director appointed wei peu derek zen (1 page)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (23 pages)
4 August 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Appointment terminated director chee wong (1 page)
30 July 2008Appointment terminated director chee wong (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Memorandum and Articles of Association (5 pages)
4 July 2008Memorandum and Articles of Association (5 pages)
4 July 2008Gbp nc 8400000/9400000\16/06/08 (1 page)
4 July 2008Gbp nc 8400000/9400000\16/06/08 (1 page)
4 July 2008Ad 16/06/08\gbp si 1000@1=1000\gbp ic 8400000/8401000\ (2 pages)
4 July 2008Ad 16/06/08\gbp si 1000@1=1000\gbp ic 8400000/8401000\ (2 pages)
6 May 2008Director appointed chee keung wong (2 pages)
6 May 2008Director appointed sing pang liu (2 pages)
6 May 2008Director appointed sing pang liu (2 pages)
6 May 2008Director appointed chee keung wong (2 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
21 September 2007Ad 03/09/07--------- £ si 1900000@1=1900000 £ ic 6500000/8400000 (2 pages)
21 September 2007Nc inc already adjusted 03/09/07 (1 page)
21 September 2007Ad 03/09/07--------- £ si 1900000@1=1900000 £ ic 6500000/8400000 (2 pages)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Nc inc already adjusted 03/09/07 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
22 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
17 January 2007Full accounts made up to 30 June 2006 (20 pages)
17 January 2007Full accounts made up to 30 June 2006 (20 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Registered office changed on 23/10/06 from: tenth floor beaufort house 15 st botolph street london EC3A 7EE (1 page)
23 October 2006Return made up to 01/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: tenth floor beaufort house 15 st botolph street london EC3A 7EE (1 page)
23 October 2006Return made up to 01/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 30 June 2005 (21 pages)
8 August 2006Full accounts made up to 30 June 2005 (21 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Nc inc already adjusted 29/05/06 (1 page)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Ad 30/05/06--------- £ si 1500000@1=1500000 £ ic 5000000/6500000 (2 pages)
14 June 2006Ad 30/05/06--------- £ si 1500000@1=1500000 £ ic 5000000/6500000 (2 pages)
14 June 2006Nc inc already adjusted 29/05/06 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
20 March 2006Company name changed kier hong kong LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed kier hong kong LIMITED\certificate issued on 20/03/06 (2 pages)
25 November 2005Section 394 (1 page)
25 November 2005Section 394 (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 01/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 01/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: tempsford hall sandy bedfordshire SG19 2BD (1 page)
27 June 2005Registered office changed on 27/06/05 from: tempsford hall sandy bedfordshire SG19 2BD (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
16 June 2005Memorandum and Articles of Association (13 pages)
16 June 2005Memorandum and Articles of Association (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 April 2004Full accounts made up to 30 June 2003 (13 pages)
7 April 2004Full accounts made up to 30 June 2003 (13 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 January 2003Full accounts made up to 30 June 2002 (14 pages)
9 January 2003Full accounts made up to 30 June 2002 (14 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
25 January 2002Ad 19/12/01--------- £ si 3275000@1=3275000 £ ic 1725000/5000000 (2 pages)
25 January 2002Ad 19/12/01--------- £ si 3275000@1=3275000 £ ic 1725000/5000000 (2 pages)
14 January 2002£ nc 1725000/5000000 19/12/01 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1725000/5000000 19/12/01 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Full accounts made up to 30 June 2001 (12 pages)
3 December 2001Full accounts made up to 30 June 2001 (12 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
18 September 2000£ nc 925000/1725000 06/09/00 (1 page)
18 September 2000£ nc 925000/1725000 06/09/00 (1 page)
18 September 2000Ad 06/09/00--------- £ si 800000@1=800000 £ ic 925000/1725000 (2 pages)
18 September 2000Ad 06/09/00--------- £ si 800000@1=800000 £ ic 925000/1725000 (2 pages)
18 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
9 December 1999Full accounts made up to 30 June 1999 (12 pages)
9 December 1999Full accounts made up to 30 June 1999 (12 pages)
1 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 30 June 1998 (11 pages)
5 February 1999Full accounts made up to 30 June 1998 (11 pages)
28 October 1998Return made up to 01/10/98; full list of members (8 pages)
28 October 1998Return made up to 01/10/98; full list of members (8 pages)
8 July 1998Auditor's resignation (2 pages)
8 July 1998Auditor's resignation (2 pages)
25 November 1997Full accounts made up to 30 June 1997 (11 pages)
25 November 1997Full accounts made up to 30 June 1997 (11 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
2 December 1996Full accounts made up to 30 June 1996 (10 pages)
2 December 1996Full accounts made up to 30 June 1996 (10 pages)
27 October 1996Return made up to 01/10/96; no change of members (7 pages)
27 October 1996Return made up to 01/10/96; no change of members (7 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
23 October 1995Return made up to 01/10/95; full list of members (8 pages)
23 October 1995Return made up to 01/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
16 September 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 September 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 January 1987Gazettable document (26 pages)
8 January 1987Gazettable document (26 pages)
3 August 1983Company name changed\certificate issued on 03/08/83 (2 pages)
3 August 1983Company name changed\certificate issued on 03/08/83 (2 pages)
27 November 1980Company name changed\certificate issued on 27/11/80 (4 pages)
27 November 1980Company name changed\certificate issued on 27/11/80 (4 pages)
19 December 1978Incorporation (18 pages)
19 December 1978Incorporation (19 pages)
19 December 1978Incorporation (19 pages)
19 December 1978Incorporation (18 pages)