Wimbledon
London
SW20 0HU
Director Name | Mr Matthew Dominic Wae-Kit Wong |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rokeby Place Wimbledon London SW20 0HU |
Secretary Name | Mr Matthew Dominic Wong |
---|---|
Status | Current |
Appointed | 03 October 2011(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Mr Ka Shing Wong |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 March 2011) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 4 Rokeby Place London SW20 0HU |
Director Name | Mrs Ramona Wai Kuen Wong |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 March 2011) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 4 Rokeby Place Wimbledon London SW20 0HU |
Secretary Name | Mr Ka Shing Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 20 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rokeby Place London SW20 0HU |
Website | unitedembroidery.co.uk |
---|
Registered Address | 4 Rokeby Place Wimbledon London SW20 0HU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Mr Ka Shing Wong 46.88% Ordinary |
---|---|
42.5k at £1 | Andrew Benedict Waehow Wong 26.56% Ordinary |
42.5k at £1 | Matthew Dominic Waekit Wong 26.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,864,439 |
Cash | £45,473 |
Current Liabilities | £864,905 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 June 2006 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 |
9 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Matthew Dominic Waekit Wong on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Matthew Dominic Waekit Wong on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Andrew Benedict Waghon Wong on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Andrew Benedict Waghon Wong on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
12 October 2011 | Appointment of Mr Matthew Dominic Wong as a secretary (1 page) |
12 October 2011 | Appointment of Mr Matthew Dominic Wong as a secretary (1 page) |
7 April 2011 | Appointment of Mr Matthew Dominic Waekit Wong as a director (2 pages) |
7 April 2011 | Appointment of Mr Matthew Dominic Waekit Wong as a director (2 pages) |
7 April 2011 | Appointment of Mr Andrew Benedict Waghon Wong as a director (2 pages) |
7 April 2011 | Appointment of Mr Andrew Benedict Waghon Wong as a director (2 pages) |
6 April 2011 | Termination of appointment of Ka Wong as a director (1 page) |
6 April 2011 | Termination of appointment of Ka Wong as a director (1 page) |
6 April 2011 | Termination of appointment of Ramona Wong as a director (1 page) |
6 April 2011 | Termination of appointment of Ka Wong as a secretary (1 page) |
6 April 2011 | Termination of appointment of Ramona Wong as a director (1 page) |
6 April 2011 | Termination of appointment of Ka Wong as a secretary (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 September 2010 | Registered office address changed from 110/118 Stewarts Road London SW8 4UG on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 110/118 Stewarts Road London SW8 4UG on 17 September 2010 (1 page) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Ka Shing Wong on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Ramona Wai Kuen Wong on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Ramona Wai Kuen Wong on 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Ka Shing Wong on 31 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 03/09/07 (1 page) |
19 September 2007 | Ad 03/09/07--------- £ si 60000@1=60000 £ ic 100000/160000 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 September 2007 | Nc inc already adjusted 03/09/07 (1 page) |
19 September 2007 | Ad 03/09/07--------- £ si 60000@1=60000 £ ic 100000/160000 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 July 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
19 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 January 1986 | Company name changed\certificate issued on 15/01/86 (3 pages) |
15 January 1986 | Company name changed\certificate issued on 15/01/86 (3 pages) |
4 December 1985 | Certificate of incorporation (1 page) |
4 December 1985 | Certificate of incorporation (1 page) |