Company NameUnited Embroidery Company Limited
DirectorsAndrew Benedict Wae-How Wong and Matthew Dominic Wae-Kit Wong
Company StatusActive
Company Number01968567
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Previous NameLookside Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Benedict Wae-How Wong
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameMr Matthew Dominic Wae-Kit Wong
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rokeby Place
Wimbledon
London
SW20 0HU
Secretary NameMr Matthew Dominic Wong
StatusCurrent
Appointed03 October 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address4 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameMr Ka Shing Wong
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 20 March 2011)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Rokeby Place
London
SW20 0HU
Director NameMrs Ramona Wai Kuen Wong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 20 March 2011)
RoleImporter
Country of ResidenceEngland
Correspondence Address4 Rokeby Place
Wimbledon
London
SW20 0HU
Secretary NameMr Ka Shing Wong
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 20 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rokeby Place
London
SW20 0HU

Contact

Websiteunitedembroidery.co.uk

Location

Registered Address4 Rokeby Place
Wimbledon
London
SW20 0HU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Mr Ka Shing Wong
46.88%
Ordinary
42.5k at £1Andrew Benedict Waehow Wong
26.56%
Ordinary
42.5k at £1Matthew Dominic Waekit Wong
26.56%
Ordinary

Financials

Year2014
Net Worth£4,864,439
Cash£45,473
Current Liabilities£864,905

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2006Delivered on: 10 July 2006
Satisfied on: 1 October 2010
Persons entitled: Bank of China

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit. See the mortgage charge document for full details.
Fully Satisfied
9 February 1993Delivered on: 12 February 1993
Satisfied on: 2 August 2002
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: 52 cottenham drive, winbledon, london SW20.
Fully Satisfied
4 October 1991Delivered on: 18 October 1991
Satisfied on: 11 October 2006
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: 17 hood road, wimbledon, london SW20 title nos sgl 250658 & sgl 99803.
Fully Satisfied
8 May 1992Delivered on: 20 May 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: 9 hood road wimbledon london title no:SY36289.
Outstanding
12 February 1987Delivered on: 17 February 1987
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: F/H land premises k/a 110-118 stewart road,south lambeth,london SW8 4HG title no:- sgl 376308.
Outstanding

Filing History

9 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 160,000
(4 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 160,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 160,000
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 160,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 160,000
(4 pages)
18 February 2014Director's details changed for Mr Matthew Dominic Waekit Wong on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Matthew Dominic Waekit Wong on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Andrew Benedict Waghon Wong on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Andrew Benedict Waghon Wong on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 160,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 September 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
12 October 2011Appointment of Mr Matthew Dominic Wong as a secretary (1 page)
12 October 2011Appointment of Mr Matthew Dominic Wong as a secretary (1 page)
7 April 2011Appointment of Mr Matthew Dominic Waekit Wong as a director (2 pages)
7 April 2011Appointment of Mr Matthew Dominic Waekit Wong as a director (2 pages)
7 April 2011Appointment of Mr Andrew Benedict Waghon Wong as a director (2 pages)
7 April 2011Appointment of Mr Andrew Benedict Waghon Wong as a director (2 pages)
6 April 2011Termination of appointment of Ka Wong as a director (1 page)
6 April 2011Termination of appointment of Ka Wong as a director (1 page)
6 April 2011Termination of appointment of Ramona Wong as a director (1 page)
6 April 2011Termination of appointment of Ka Wong as a secretary (1 page)
6 April 2011Termination of appointment of Ramona Wong as a director (1 page)
6 April 2011Termination of appointment of Ka Wong as a secretary (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Registered office address changed from 110/118 Stewarts Road London SW8 4UG on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 110/118 Stewarts Road London SW8 4UG on 17 September 2010 (1 page)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Ka Shing Wong on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Ramona Wai Kuen Wong on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mrs Ramona Wai Kuen Wong on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Ka Shing Wong on 31 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 03/09/07 (1 page)
19 September 2007Ad 03/09/07--------- £ si 60000@1=60000 £ ic 100000/160000 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 September 2007Nc inc already adjusted 03/09/07 (1 page)
19 September 2007Ad 03/09/07--------- £ si 60000@1=60000 £ ic 100000/160000 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 July 2006Particulars of mortgage/charge (3 pages)
10 July 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (3 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (3 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (3 pages)
4 December 1985Certificate of incorporation (1 page)
4 December 1985Certificate of incorporation (1 page)