Weybridge
Surrey
KT13 0SL
Director Name | Mr Jin Heo |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 07 February 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Hwalsoo Choi |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 07 February 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Mr Jin Heo |
---|---|
Status | Current |
Appointed | 07 February 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr O Shik Kong |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 55 Woodhall Gate Pinner Middlesex HA5 4TY |
Director Name | Mr Kwang Baik Kim |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Delaware Drive Tongwell Milton Keynes KK15 8JW |
Secretary Name | Mr No Keun Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 25 Hoylake Crescent Ickenham Uxbridge Middlesex UB10 8JD |
Secretary Name | Mr Ho Je Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 83 Southbourne Gardens Eastcote Ruislip Middlesex HA4 9TZ |
Secretary Name | Young-Hahn Kim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 13 March 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | 20 Kirby Close Northwood Middlesex HA6 3NQ |
Director Name | Young-Hahn Kim |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 24 April 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2001) |
Role | Finance & Administration Dir |
Correspondence Address | 20 Kirby Close Northwood Middlesex HA6 3NQ |
Director Name | Kwong Ho Cho |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 02 April 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 64 Haven Green Court Haven Court Ealing London W5 2UY |
Director Name | Ki Song Cho |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 08 April 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1688-146 Bongchun - 6 Dong Kwanak- Gu 151-056 Seoul Foreign |
Director Name | Kwon Hyo Lee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2002) |
Role | Finance Director |
Correspondence Address | 114 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1SU |
Secretary Name | Kwon Hyo Lee |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2002) |
Role | Finance Director |
Correspondence Address | 114 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1SU |
Director Name | Hak Baek Kim |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2003) |
Role | Director Of Finance |
Correspondence Address | 4 Eaton Gate Northwood Middlesex HA6 2NN |
Secretary Name | Hak Baek Kim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 01 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2003) |
Role | Director Of Finance |
Correspondence Address | 4 Eaton Gate Northwood Middlesex HA6 2NN |
Director Name | Jong Hee Lim |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 28 March 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2004) |
Role | President And C E O |
Correspondence Address | 9 Paget Close Wellington Park Camberley Surrey GU15 1PZ |
Director Name | Min Kyo Kim |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 18 July 2003(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2008) |
Role | Finance Director |
Correspondence Address | 76 The Knoll Ealing London W13 8HY |
Secretary Name | Min Kyo Kim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 18 July 2003(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2008) |
Role | Finance Director |
Correspondence Address | 76 The Knoll Ealing London W13 8HY |
Director Name | Hoyoung Jeong |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 16 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2006) |
Role | President And CEO |
Correspondence Address | 1 Arden Close Harrow On The Hill Middlesex HA1 3LA |
Director Name | Young Bae Na |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 03 January 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2010) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Soon Seop Jung |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South Korea |
Status | Resigned |
Appointed | 28 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2008) |
Role | Vice President |
Correspondence Address | Lg House 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Inseog Kim |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 21 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | European Cfo Lg Electronics Europe |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Mr Augustine Shim |
---|---|
Nationality | South Korean |
Status | Resigned |
Appointed | 21 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Cfo Lg Electronics Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Doo Yong Bae |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 31 March 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Byeongseon Ban |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 31 March 2010(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Byeongseon Ban |
---|---|
Status | Resigned |
Appointed | 31 March 2010(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Hyoung Seok Lim |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 17 December 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Young Bae Na |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 16 July 2012(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Byoung Nyoung Chang |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 12 February 2013(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Mr Sangwook Woo |
---|---|
Status | Resigned |
Appointed | 14 February 2014(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Kiil Kwon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 December 2014(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Janghwa Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 31 January 2016(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2019) |
Role | President |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Jae Ho Min |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 12 January 2018(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Mr Jae Ho Min |
---|---|
Status | Resigned |
Appointed | 12 January 2018(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2021) |
Role | Company Director |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Bum Seop Lee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 January 2019(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 2024) |
Role | President Of Uk Subsidiary |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Bae Jin Lee |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 08 February 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Mr Bae Jin Lee |
---|---|
Status | Resigned |
Appointed | 08 February 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
Website | lg.com |
---|
Registered Address | Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
192k at £100 | Lg Electronics European Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £474,545,000 |
Gross Profit | £78,397,000 |
Net Worth | £39,047,000 |
Cash | £18,616,000 |
Current Liabilities | £153,754,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
13 November 2007 | Delivered on: 19 November 2007 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A seperate interest bearing designated call deposit account containing £219,005.31 from time to time. Outstanding |
---|---|
25 May 2005 | Delivered on: 28 May 2005 Persons entitled: Slough Trading Estate Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £300,000 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company. Outstanding |
23 January 2004 | Delivered on: 4 February 2004 Persons entitled: Hexagon (No 1) Limited and Hexagon (No 2) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The designated deposit account and all money from time to time withdrawn from it. Outstanding |
8 October 2003 | Delivered on: 20 October 2003 Persons entitled: Societe Generale Bank Nederland N.V. Classification: Security agreement Secured details: All monies due or to become due of each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in respect of the relevant receivables and in respect of all related security and related rights thereto; floating charge all its relevant receivables together with all related security and related rights thereto;. See the mortgage charge document for full details. Outstanding |
11 October 1996 | Delivered on: 21 October 1996 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £41.859.38. Outstanding |
19 January 1999 | Delivered on: 2 February 1999 Satisfied on: 16 July 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In barclays bank PLC us dollar account number 53949977. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 October 2017 | Notification of Lg Electronics European Holding B.V. as a person with significant control on 15 October 2016 (2 pages) |
---|---|
13 October 2017 | Cessation of Lg Electronics as a person with significant control on 15 October 2016 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
15 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 February 2016 | Appointment of Mr Janghwa Lee as a director on 31 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Kiil Kwon as a director on 31 January 2016 (1 page) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Registered office address changed from Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL England to Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 250 Bath Road Slough Berkshire SL1 4DX to Velocity 2 Brooklands Drive Weybridge Surrey KT13 0SL on 22 May 2015 (1 page) |
5 December 2014 | Appointment of Mr Kiil Kwon as a director on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Young Bae Na as a director on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Kiil Kwon as a director on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Young Bae Na as a director on 1 December 2014 (1 page) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 February 2014 | Termination of appointment of Byeongseon Ban as a secretary (1 page) |
14 February 2014 | Appointment of Mr Sangwook Woo as a director (2 pages) |
14 February 2014 | Appointment of Mr Sangwook Woo as a secretary (2 pages) |
14 February 2014 | Termination of appointment of Byeongseon Ban as a director (1 page) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 March 2013 | Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages) |
19 February 2013 | Director's details changed for Young Bae Na on 19 February 2013 (2 pages) |
12 February 2013 | Appointment of Mr Byoung Nyoung Chang as a director (2 pages) |
12 February 2013 | Termination of appointment of Doo Bae as a director (1 page) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Appointment of Young Bae Na as a director (2 pages) |
18 July 2012 | Termination of appointment of Hyoung Seok Lim as a director (1 page) |
14 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 December 2010 | Appointment of Mr Hyoung Seok Lim as a director (2 pages) |
20 December 2010 | Appointment of Mr Hyoung Seok Lim as a director (2 pages) |
17 December 2010 | Termination of appointment of Young Na as a director (1 page) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Appointment of Mr Byeongseon Ban as a director (2 pages) |
1 April 2010 | Appointment of 15/05/1968 Byeongseon Ban as a secretary (1 page) |
1 April 2010 | Appointment of Mr Doo Yong Bae as a director (2 pages) |
31 March 2010 | Termination of appointment of Augustine Shim as a director (1 page) |
31 March 2010 | Termination of appointment of Augustine Shim as a secretary (1 page) |
31 March 2010 | Termination of appointment of Inseog Kim as a director (1 page) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Mr Augustine Shim on 3 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Inseog Kim on 3 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Augustine Shim on 3 October 2009 (1 page) |
22 October 2009 | Director's details changed for Young Bae Na on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Augustine Shim on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Inseog Kim on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Augustine Shim on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Young Bae Na on 3 October 2009 (2 pages) |
22 July 2009 | Director and secretary's change of particulars / augustine shim / 21/07/2009 (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2008 | Secretary appointed mr augustine shim (1 page) |
18 March 2008 | Director appointed mr inseog kim (1 page) |
14 March 2008 | Appointment terminated director min kim (1 page) |
14 March 2008 | Director's change of particulars / augustine shim / 21/02/2008 (1 page) |
14 March 2008 | Appointment terminated director soon jung (1 page) |
5 March 2008 | Appointment terminated secretary min kim (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
17 September 2007 | New director appointed (2 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 March 2007 | Return made up to 03/10/06; full list of members; amend (7 pages) |
6 March 2007 | New director appointed (1 page) |
9 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
30 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Return made up to 03/10/05; full list of members
|
28 May 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members
|
5 August 2004 | Ad 28/07/04--------- £ si 56000@100=5600000 £ ic 12600000/18200000 (2 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Nc inc already adjusted 18/11/03 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 28/11/03--------- £ si 50000@100=5000000 £ ic 7600000/12600000 (2 pages) |
24 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 October 2003 | Particulars of mortgage/charge (11 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: l g house 264,bath road slough berkshire SL1 4DT (1 page) |
13 February 2003 | Director resigned (1 page) |
2 December 2002 | Auditor's resignation (2 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members
|
22 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members
|
24 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1998 | Return made up to 03/10/98; full list of members
|
24 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
24 July 1997 | Ad 21/07/97--------- £ si 38000@100=3800000 £ ic 3800000/7600000 (2 pages) |
25 November 1996 | Auditor's resignation (1 page) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 January 1996 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 October 1995 | Return made up to 03/10/95; full list of members
|
10 May 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1995 | Company name changed goldstar U.K. sales LIMITED\certificate issued on 01/03/95 (2 pages) |
10 October 1994 | Return made up to 03/10/94; full list of members
|
18 October 1993 | Return made up to 03/10/93; no change of members
|
21 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
21 October 1992 | Return made up to 03/10/92; no change of members
|
17 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
17 October 1991 | Return made up to 03/10/91; full list of members (8 pages) |
18 October 1990 | Return made up to 03/10/90; full list of members (4 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (12 pages) |
9 November 1989 | Return made up to 06/11/89; no change of members (4 pages) |
21 December 1988 | Return made up to 23/12/88; full list of members (4 pages) |
5 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
1 July 1987 | Incorporation (19 pages) |