Company NameKoreana Limited
DirectorsHyun Koang Kim and Jong Wan Kim
Company StatusActive
Company Number01911725
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 11 months ago)
Previous NamesAstrogood Limited and Koreana Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHyun Koang Kim
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langston Green
Hazel Grove
Stockport
Cheshire
SK7 5LP
Secretary NameHyun Koang Kim
NationalityBritish
StatusCurrent
Appointed29 May 1991(6 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langston Green
Hazel Grove
Stockport
Cheshire
SK7 5LP
Director NameJong Wan Kim
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(19 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DR
Director NameWon Kon Kim
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(6 years after company formation)
Appointment Duration29 years, 7 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langston Green
Hazel Grove
Stockport
Cheshire
SK7 5LP

Contact

Websitekoreana.co.uk
Telephone0161 8324330
Telephone regionManchester

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.9k at £1Mr Jong-wan Kim
95.00%
Ordinary
50 at £1Hyun Koang Kim
2.50%
Ordinary
50 at £1Mr Won Kon Kim
2.50%
Ordinary

Financials

Year2014
Net Worth£13,207
Cash£12,225
Current Liabilities£48,042

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

7 October 1985Delivered on: 9 October 1985
Persons entitled: National Westminster 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: Basement premises at king's house 40A king street west manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Won Kon Kim as a director on 4 January 2021 (1 page)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(7 pages)
11 July 2016Director's details changed for Jong Wan Kim on 1 January 2016 (2 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,000
(7 pages)
11 July 2016Director's details changed for Jong Wan Kim on 1 January 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(6 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000
(6 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
26 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 26 July 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Director's details changed for Won Kon Kim on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Hyun Koang Kim on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Jong Wan Kim on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jong Wan Kim on 29 May 2010 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Won Kon Kim on 29 May 2010 (2 pages)
10 June 2010Director's details changed for Hyun Koang Kim on 29 May 2010 (2 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
11 June 2007Return made up to 29/05/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Return made up to 29/05/06; full list of members (3 pages)
6 July 2006Return made up to 29/05/06; full list of members (3 pages)
23 June 2005Return made up to 29/05/05; full list of members (3 pages)
23 June 2005Return made up to 29/05/05; full list of members (3 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 June 2003Return made up to 29/05/03; full list of members (7 pages)
10 June 2003Return made up to 29/05/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 July 2002Return made up to 29/05/02; full list of members (8 pages)
5 July 2002Return made up to 29/05/02; full list of members (8 pages)
29 June 2001Return made up to 29/05/01; full list of members (7 pages)
29 June 2001Return made up to 29/05/01; full list of members (7 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Return made up to 29/05/00; full list of members (7 pages)
4 July 2000Return made up to 29/05/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Return made up to 29/05/99; full list of members (6 pages)
4 July 1999Return made up to 29/05/99; full list of members (6 pages)
26 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 August 1998Ad 20/08/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
26 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 August 1998Ad 20/08/98--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
26 August 1998£ nc 100/2000 20/08/98 (1 page)
26 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 August 1998£ nc 100/2000 20/08/98 (1 page)
28 July 1998Return made up to 29/05/98; full list of members (6 pages)
28 July 1998Return made up to 29/05/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 July 1997Return made up to 29/05/97; full list of members (6 pages)
21 July 1997Return made up to 29/05/97; full list of members (6 pages)
5 July 1996Return made up to 29/05/96; full list of members (6 pages)
5 July 1996Return made up to 29/05/96; full list of members (6 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 June 1996Full accounts made up to 30 September 1995 (12 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
19 June 1995Return made up to 29/05/95; full list of members (6 pages)
19 June 1995Return made up to 29/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)