Elstree
Hertfordshire
WD6 3PW
Secretary Name | Dr Moira Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2003(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 23 Ladbroke Road Notting Hill London W11 3PD |
Director Name | John Hon Cheung Wong |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 13 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Marie Fung Yee Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 13 Barham Avenue Elstree Hertfordshire WD6 3PW |
Registered Address | 20 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Maria Fung Yee Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,722,469 |
Cash | £50,533 |
Current Liabilities | £72,281 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 July 1999 | Delivered on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 6 1 moscow road bayswater london borough of city of westminster t/n ngl 525325. Outstanding |
---|---|
29 November 1994 | Delivered on: 12 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 woodville gardens hendon l/b of barnet t/n MX354773. Outstanding |
19 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 sterling industrial centre sterling way borehamwood hertfordshire t/n NGL623768. Outstanding |
29 September 1992 | Delivered on: 5 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 highfield aveneue golders green l/b obarnet t/n MX184568. Outstanding |
29 September 1992 | Delivered on: 5 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 highfield avenue golders green london borough of barnet title number NGL128408. Outstanding |
2 November 1990 | Delivered on: 22 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4, stirling industrial centre, barnet-by-pass, elstree, l/b of barnet title no: ngl 623768. Outstanding |
17 November 1987 | Delivered on: 24 November 1987 Satisfied on: 9 September 1992 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 unit 4 stirling industrial centre stirling way barnet and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1983 | Delivered on: 7 March 1983 Satisfied on: 8 June 1992 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 17, market square, biggleswade, bedfordshire. Fully Satisfied |
12 February 1981 | Delivered on: 24 February 1981 Satisfied on: 26 June 1991 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 property k/a or being watton house, 23/25 middle row, stevenage, hertfordshire. Fully Satisfied |
19 January 2021 | Change of details for Mrs Maria Fung Yee Wong as a person with significant control on 13 January 2021 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Marie Fung Yee Wong on 13 January 2021 (2 pages) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
19 February 2019 | Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 19 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
12 October 2018 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 12 October 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
28 March 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Prospect House 58 Queens Road Reading Berkshire RG1 4RP on 28 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Secretary's change of particulars / moira wong / 01/11/2007 (1 page) |
19 February 2009 | Secretary's change of particulars / moira wong / 01/11/2007 (1 page) |
25 January 2008 | Return made up to 13/01/08; full list of members (6 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (5 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (5 pages) |
5 May 2006 | Return made up to 13/01/06; full list of members (5 pages) |
5 May 2006 | Return made up to 13/01/06; full list of members (5 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
14 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Secretary's particulars changed (4 pages) |
30 October 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Secretary's particulars changed (4 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |