London
EC4M 8AB
Director Name | Siu Ling Yuen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Yep Luen Yuen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Ms Yeuk Bo Yuen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | Siu Ling Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Pepys Road New Cross London SE14 5SE |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Mr Kam Wah Yuen 33.00% Ordinary |
---|---|
33 at £1 | Mrs Sui Ling Yuen 33.00% Ordinary |
17 at £1 | Kam Yuen Trust 2013 17.00% Ordinary |
17 at £1 | Sui Yuen Trust 2013 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,862 |
Cash | £26,391 |
Current Liabilities | £680,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
30 November 1999 | Delivered on: 5 October 2000 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The birdbrook tavern new england birdbrook north halstead essex t/n ex 468302 and ex 479327 and proceeds of sale, benefit of insurances,, floating charge the undertaking and assets. Outstanding |
---|---|
28 March 2000 | Delivered on: 7 April 2000 Persons entitled: Hsbc 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: The freehold property known as units a & b western laundry 34 drayton park london N5 as title number NGL338734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 April 1989 | Delivered on: 27 April 1989 Persons entitled: Hoo Hing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a & b westerns laundry, 34 drayton park, london N5 title no ngl 338734. Outstanding |
13 April 1989 | Delivered on: 20 April 1989 Satisfied on: 24 April 2001 Persons entitled: The Hong Kong & Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a and b westerns laundry 34 drayton park L.B. of islington title no ngl 338734. (see form 395 and continuation sheet relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Change of share class name or designation (2 pages) |
22 May 2023 | Resolutions
|
22 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2023 | Memorandum and Articles of Association (16 pages) |
22 May 2023 | Resolutions
|
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 March 2021 | Satisfaction of charge 2 in full (1 page) |
25 March 2021 | Satisfaction of charge 4 in full (1 page) |
1 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 March 2018 | Satisfaction of charge 3 in full (2 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 November 2017 | Director's details changed for Kam Wah Yuen on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Siu Ling Yuen on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Kam Wah Yuen on 29 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Siu Ling Yuen on 29 November 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 January 2017 | Director's details changed for Ms Yeuk Bo Yuen on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
31 January 2017 | Director's details changed for Ms Yeuk Bo Yuen on 31 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 183-189 the Vale London W3 7RW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 183-189 the Vale London W3 7RW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 November 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 November 2015 | Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages) |
16 November 2015 | Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages) |
6 November 2015 | Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages) |
25 September 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
25 September 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Statement of capital following an allotment of shares on 9 January 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 9 January 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 9 January 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Siu Yuen as a secretary (1 page) |
8 October 2012 | Termination of appointment of Siu Yuen as a secretary (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA on 18 April 2012 (1 page) |
18 January 2012 | Annual return made up to 1 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 1 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 1 December 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 1 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 1 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 1 December 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 272 chase road, southgate, london, N14 6HA (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 272 chase road, southgate, london, N14 6HA (1 page) |
11 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (5 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 October 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
30 October 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
25 September 1989 | Full accounts made up to 31 July 1988 (10 pages) |
25 September 1989 | Full accounts made up to 31 July 1988 (10 pages) |
31 May 1985 | Incorporation (15 pages) |
31 May 1985 | Incorporation (15 pages) |