Company NameExclusive Oriental Classics (UK) Limited
DirectorKian Hoo Tay
Company StatusActive
Company Number02118087
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kian Hoo Tay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow
HA3 6ST
Secretary NameLily Tay
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration11 years (resigned 10 January 2003)
RoleCompany Director
Correspondence Address22 Marble House
Elgin Avenue
London
W9 3PS
Secretary NameKay Thwe Oo
NationalityMyanmar
StatusResigned
Appointed10 January 2003(15 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 September 2013)
RoleAccountant
Correspondence Address22 Marble House
Elgin Avenue
London
Director NameKian Chuan Tay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2003(16 years after company formation)
Appointment Duration2 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address61 Lorong Hilir 4
Tamangembira
Kelang Selangor
41200
Malaysia
Director NameMiss War War Tin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Newmarket Court
Kingston
Milton Keynes
MK10 0AQ
Director NameTao Gong
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed03 September 2013(26 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow
HA3 6ST

Contact

Telephone020 89038189
Telephone regionLondon

Location

Registered Address23 Bellfield Avenue
Harrow
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Kian Hoo Tay
90.00%
Ordinary
6.7k at £1Tao Gong
5.00%
Ordinary
6.7k at £1War Tin
5.00%
Ordinary

Financials

Year2014
Net Worth£396,881
Cash£14,795
Current Liabilities£184,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

4 February 2004Delivered 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 2000Delivered 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 2000Delivered 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 1990Delivered 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

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 October 2023Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages)
30 October 2023Change of details for Mr Kian Hoo Tay as a person with significant control on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Mr Kian Hoo Tay on 16 October 2023 (2 pages)
28 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Termination of appointment of Tao Gong as a director on 31 August 2022 (1 page)
18 August 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
2 July 2020Director's details changed for Tao Gong on 31 January 2020 (2 pages)
2 July 2020Change of details for Mr Kian Hoo Tay as a person with significant control on 31 January 2020 (2 pages)
2 July 2020Termination of appointment of War War Tin as a director on 23 April 2020 (1 page)
2 July 2020Director's details changed for Mr Kian Hoo Tay on 31 January 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 January 2018Change of details for Mr Kian Hoo Tay as a person with significant control on 17 March 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Director's details changed for Miss War War Tin on 31 December 2017 (2 pages)
3 January 2018Director's details changed for Mr Kian Hoo Tay on 31 December 2017 (2 pages)
17 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2017Director's details changed for Tao Gong on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Tao Gong on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Kian Hoo Tay on 17 March 2017 (2 pages)
17 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2017Director's details changed for Mr Kian Hoo Tay on 17 March 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 141,333
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 141,333
(6 pages)
8 January 2016Director's details changed for Kian Hoo Tay on 31 December 2015 (2 pages)
8 January 2016Director's details changed for Kian Hoo Tay on 31 December 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 141,333
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 141,333
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 141,333
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 133,333
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 133,333
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Appointment of Miss War War Tin as a director (3 pages)
10 February 2014Appointment of Miss War War Tin as a director (3 pages)
31 January 2014Appointment of Tao Gong as a director (3 pages)
31 January 2014Appointment of Tao Gong as a director (3 pages)
30 January 2014Director's details changed (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 133,333
(6 pages)
30 January 2014Director's details changed for Kian Hoo Tay on 31 December 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 133,333
(6 pages)
30 January 2014Director's details changed (2 pages)
30 January 2014Director's details changed for Kian Hoo Tay on 31 December 2013 (2 pages)
28 January 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 133,333
(3 pages)
28 January 2014Termination of appointment of Kay Oo as a secretary (1 page)
28 January 2014Termination of appointment of Kay Oo as a secretary (1 page)
28 January 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 133,333
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 April 2008Return made up to 31/12/07; full list of members (3 pages)
7 April 2008Return made up to 31/12/07; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 February 2007Return made up to 31/12/06; full list of members (6 pages)
18 February 2007Return made up to 31/12/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2006Return made up to 31/12/05; full list of members (6 pages)
12 July 2006Return made up to 31/12/05; full list of members (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Registered office changed on 13/09/01 from: 1-6 clay street london W1H 3FS (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1-6 clay street london W1H 3FS (1 page)
6 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
7 June 2000Accounts made up to 31 March 1999 (11 pages)
7 June 2000Accounts made up to 31 March 1999 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
7 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 201A west end lane west hampstead london NW6 2LJ (1 page)
20 November 1998Registered office changed on 20/11/98 from: 201A west end lane west hampstead london NW6 2LJ (1 page)
2 October 1998Accounts made up to 30 September 1997 (13 pages)
2 October 1998Accounts made up to 30 September 1997 (13 pages)
22 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
22 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
31 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
31 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1997Accounts made up to 30 September 1996 (13 pages)
21 August 1997Accounts made up to 30 September 1996 (13 pages)
2 November 1996Accounts made up to 30 September 1995 (13 pages)
2 November 1996Accounts made up to 30 September 1995 (13 pages)
4 September 1996Return made up to 31/12/95; full list of members (6 pages)
4 September 1996Return made up to 31/12/95; full list of members (6 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Ad 30/09/95--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
31 May 1996Ad 30/09/95--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
31 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996£ nc 50000/150000 30/09/95 (1 page)
31 May 1996£ nc 50000/150000 30/09/95 (1 page)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)