Harrow
HA3 6ST
Secretary Name | Lily Tay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 22 Marble House Elgin Avenue London W9 3PS |
Secretary Name | Kay Thwe Oo |
---|---|
Nationality | Myanmar |
Status | Resigned |
Appointed | 10 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 September 2013) |
Role | Accountant |
Correspondence Address | 22 Marble House Elgin Avenue London |
Director Name | Kian Chuan Tay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2003(16 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 61 Lorong Hilir 4 Tamangembira Kelang Selangor 41200 Malaysia |
Director Name | Miss War War Tin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Newmarket Court Kingston Milton Keynes MK10 0AQ |
Director Name | Tao Gong |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 September 2013(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellfield Avenue Harrow HA3 6ST |
Telephone | 020 89038189 |
---|---|
Telephone region | London |
Registered Address | 23 Bellfield Avenue Harrow HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Kian Hoo Tay 90.00% Ordinary |
---|---|
6.7k at £1 | Tao Gong 5.00% Ordinary |
6.7k at £1 | War Tin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,881 |
Cash | £14,795 |
Current Liabilities | £184,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
4 February 2004 | Delivered on: 6 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
14 December 2000 | Delivered on: 20 December 2000 Persons entitled: Airofame Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: All the company's right title benefit and interest in and to the rent deposit of £27,500 all all related rights under the deed. Outstanding |
16 August 2000 | Delivered on: 17 August 2000 Persons entitled: Airoframe Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant under the deed. Particulars: Rent deposit of £13,200. Outstanding |
5 November 1990 | Delivered on: 8 November 1990 Satisfied on: 19 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 October 2023 | Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages) |
30 October 2023 | Change of details for Mr Kian Hoo Tay as a person with significant control on 16 October 2023 (2 pages) |
17 October 2023 | Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages) |
17 October 2023 | Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages) |
28 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Termination of appointment of Tao Gong as a director on 31 August 2022 (1 page) |
18 August 2022 | Registered office address changed from Unit 4 Newmarket Court Kingston Milton Keynes MK10 0AQ United Kingdom to 23 Bellfield Avenue Harrow HA3 6st on 18 August 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
2 July 2020 | Director's details changed for Tao Gong on 31 January 2020 (2 pages) |
2 July 2020 | Change of details for Mr Kian Hoo Tay as a person with significant control on 31 January 2020 (2 pages) |
2 July 2020 | Termination of appointment of War War Tin as a director on 23 April 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Kian Hoo Tay on 31 January 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 January 2018 | Change of details for Mr Kian Hoo Tay as a person with significant control on 17 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Director's details changed for Miss War War Tin on 31 December 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Kian Hoo Tay on 31 December 2017 (2 pages) |
17 March 2017 | Registered office address changed from 1 Cannon Trading Estate First Way Wembley Middlesex HA9 0JD to Unit 4 Newmarket Court Kingston Milton Keynes MK10 0AQ on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 1 Cannon Trading Estate First Way Wembley Middlesex HA9 0JD to Unit 4 Newmarket Court Kingston Milton Keynes MK10 0AQ on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2017 | Director's details changed for Tao Gong on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Tao Gong on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Kian Hoo Tay on 17 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2017 | Director's details changed for Mr Kian Hoo Tay on 17 March 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 January 2016 | Director's details changed for Kian Hoo Tay on 31 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Kian Hoo Tay on 31 December 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Appointment of Miss War War Tin as a director (3 pages) |
10 February 2014 | Appointment of Miss War War Tin as a director (3 pages) |
31 January 2014 | Appointment of Tao Gong as a director (3 pages) |
31 January 2014 | Appointment of Tao Gong as a director (3 pages) |
30 January 2014 | Director's details changed (2 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Kian Hoo Tay on 31 December 2013 (2 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed (2 pages) |
30 January 2014 | Director's details changed for Kian Hoo Tay on 31 December 2013 (2 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
28 January 2014 | Termination of appointment of Kay Oo as a secretary (1 page) |
28 January 2014 | Termination of appointment of Kay Oo as a secretary (1 page) |
28 January 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
13 September 2001 | Registered office changed on 13/09/01 from: 1-6 clay street london W1H 3FS (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1-6 clay street london W1H 3FS (1 page) |
6 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Accounts made up to 31 March 1999 (11 pages) |
7 June 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 201A west end lane west hampstead london NW6 2LJ (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 201A west end lane west hampstead london NW6 2LJ (1 page) |
2 October 1998 | Accounts made up to 30 September 1997 (13 pages) |
2 October 1998 | Accounts made up to 30 September 1997 (13 pages) |
22 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
22 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
31 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
31 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Return made up to 31/12/96; full list of members
|
26 November 1997 | Return made up to 31/12/96; full list of members
|
21 August 1997 | Accounts made up to 30 September 1996 (13 pages) |
21 August 1997 | Accounts made up to 30 September 1996 (13 pages) |
2 November 1996 | Accounts made up to 30 September 1995 (13 pages) |
2 November 1996 | Accounts made up to 30 September 1995 (13 pages) |
4 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Ad 30/09/95--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
31 May 1996 | Ad 30/09/95--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | £ nc 50000/150000 30/09/95 (1 page) |
31 May 1996 | £ nc 50000/150000 30/09/95 (1 page) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 April 1987 | Certificate of Incorporation (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |