Company NameLg Electronics U.K. Ltd
Company StatusActive
Company Number02143888
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Byeongseon Ban
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 January 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCfo - Europe
Country of ResidenceGermany
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Jin Heo
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth Korean
StatusCurrent
Appointed07 February 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Hwalsoo Choi
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth Korean
StatusCurrent
Appointed07 February 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameMr Jin Heo
StatusCurrent
Appointed07 February 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr O Shik Kong
Date of BirthApril 1950 (Born 74 years ago)
NationalityKorean
StatusResigned
Appointed03 October 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address55 Woodhall Gate
Pinner
Middlesex
HA5 4TY
Director NameMr Kwang Baik Kim
Date of BirthJune 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed03 October 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressDelaware Drive
Tongwell
Milton Keynes
KK15 8JW
Secretary NameMr No Keun Park
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address25 Hoylake Crescent
Ickenham
Uxbridge
Middlesex
UB10 8JD
Secretary NameMr Ho Je Park
NationalityBritish
StatusResigned
Appointed13 April 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address83 Southbourne Gardens
Eastcote
Ruislip
Middlesex
HA4 9TZ
Secretary NameYoung-Hahn Kim
NationalityKorean
StatusResigned
Appointed13 March 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2001)
RoleSecretary
Correspondence Address20 Kirby Close
Northwood
Middlesex
HA6 3NQ
Director NameYoung-Hahn Kim
Date of BirthJuly 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed24 April 1995(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2001)
RoleFinance & Administration Dir
Correspondence Address20 Kirby Close
Northwood
Middlesex
HA6 3NQ
Director NameKwong Ho Cho
Date of BirthNovember 1945 (Born 78 years ago)
NationalityKorean
StatusResigned
Appointed02 April 1998(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 1999)
RoleCompany Director
Correspondence Address64 Haven Green Court
Haven Court Ealing
London
W5 2UY
Director NameKi Song Cho
Date of BirthNovember 1949 (Born 74 years ago)
NationalityKorean
StatusResigned
Appointed08 April 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1688-146 Bongchun - 6 Dong
Kwanak- Gu
151-056 Seoul
Foreign
Director NameKwon Hyo Lee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed18 June 2001(13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2002)
RoleFinance Director
Correspondence Address114 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1SU
Secretary NameKwon Hyo Lee
NationalityKorean
StatusResigned
Appointed18 June 2001(13 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2002)
RoleFinance Director
Correspondence Address114 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1SU
Director NameHak Baek Kim
Date of BirthJune 1958 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed01 March 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2003)
RoleDirector Of Finance
Correspondence Address4 Eaton Gate
Northwood
Middlesex
HA6 2NN
Secretary NameHak Baek Kim
NationalityKorean
StatusResigned
Appointed01 March 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2003)
RoleDirector Of Finance
Correspondence Address4 Eaton Gate
Northwood
Middlesex
HA6 2NN
Director NameJong Hee Lim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityKorean
StatusResigned
Appointed28 March 2002(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2004)
RolePresident And C E O
Correspondence Address9 Paget Close
Wellington Park
Camberley
Surrey
GU15 1PZ
Director NameMin Kyo Kim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityKorean
StatusResigned
Appointed18 July 2003(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2008)
RoleFinance Director
Correspondence Address76 The Knoll
Ealing
London
W13 8HY
Secretary NameMin Kyo Kim
NationalityKorean
StatusResigned
Appointed18 July 2003(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2008)
RoleFinance Director
Correspondence Address76 The Knoll
Ealing
London
W13 8HY
Director NameHoyoung Jeong
Date of BirthNovember 1961 (Born 62 years ago)
NationalityKorean
StatusResigned
Appointed16 January 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2006)
RolePresident And CEO
Correspondence Address1 Arden Close
Harrow On The Hill
Middlesex
HA1 3LA
Director NameYoung Bae Na
Date of BirthOctober 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed03 January 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2010)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameSoon Seop Jung
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth Korea
StatusResigned
Appointed28 February 2007(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2008)
RoleVice President
Correspondence AddressLg House
250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Inseog Kim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth Korean
StatusResigned
Appointed21 February 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleEuropean Cfo Lg Electronics Europe
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameMr Augustine Shim
NationalitySouth Korean
StatusResigned
Appointed21 February 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleCfo Lg Electronics Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Doo Yong Bae
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed31 March 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Byeongseon Ban
Date of BirthMay 1968 (Born 56 years ago)
NationalityKorean
StatusResigned
Appointed31 March 2010(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameByeongseon Ban
StatusResigned
Appointed31 March 2010(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Hyoung Seok Lim
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed17 December 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameYoung Bae Na
Date of BirthOctober 1957 (Born 66 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed16 July 2012(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Byoung Nyoung Chang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed12 February 2013(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameMr Sangwook Woo
StatusResigned
Appointed14 February 2014(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Kiil Kwon
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 December 2014(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Janghwa Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 January 2016(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2019)
RolePresident
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Jae Ho Min
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed12 January 2018(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameMr Jae Ho Min
StatusResigned
Appointed12 January 2018(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 February 2021)
RoleCompany Director
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Bum Seop Lee
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 January 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 2024)
RolePresident Of Uk Subsidiary
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Bae Jin Lee
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed08 February 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameMr Bae Jin Lee
StatusResigned
Appointed08 February 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressVelocity 2 Brooklands Drive
Weybridge
Surrey
KT13 0SL

Contact

Websitelg.com

Location

Registered AddressVelocity 2
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

192k at £100Lg Electronics European Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£474,545,000
Gross Profit£78,397,000
Net Worth£39,047,000
Cash£18,616,000
Current Liabilities£153,754,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

13 November 2007Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1996Delivered 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 1999Delivered 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

Filing History

13 October 2017Notification of Lg Electronics European Holding B.V. as a person with significant control on 15 October 2016 (2 pages)
13 October 2017Cessation of Lg Electronics as a person with significant control on 15 October 2016 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
15 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (33 pages)
4 February 2016Appointment of Mr Janghwa Lee as a director on 31 January 2016 (2 pages)
4 February 2016Termination of appointment of Kiil Kwon as a director on 31 January 2016 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 19,200,000
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 19,200,000
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Registered 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 2015Registered 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 2014Appointment of Mr Kiil Kwon as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Young Bae Na as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Kiil Kwon as a director on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Young Bae Na as a director on 1 December 2014 (1 page)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 19,200,000
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 19,200,000
(4 pages)
24 June 2014Full accounts made up to 31 December 2013 (23 pages)
14 February 2014Termination of appointment of Byeongseon Ban as a secretary (1 page)
14 February 2014Appointment of Mr Sangwook Woo as a director (2 pages)
14 February 2014Appointment of Mr Sangwook Woo as a secretary (2 pages)
14 February 2014Termination of appointment of Byeongseon Ban as a director (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 19,200,000
(4 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 19,200,000
(4 pages)
24 May 2013Full accounts made up to 31 December 2012 (19 pages)
1 March 2013Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Byoung Nyoung Chang on 1 March 2013 (2 pages)
19 February 2013Director's details changed for Young Bae Na on 19 February 2013 (2 pages)
12 February 2013Appointment of Mr Byoung Nyoung Chang as a director (2 pages)
12 February 2013Termination of appointment of Doo Bae as a director (1 page)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 July 2012Appointment of Young Bae Na as a director (2 pages)
18 July 2012Termination of appointment of Hyoung Seok Lim as a director (1 page)
14 May 2012Full accounts made up to 31 December 2011 (16 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 December 2010Appointment of Mr Hyoung Seok Lim as a director (2 pages)
20 December 2010Appointment of Mr Hyoung Seok Lim as a director (2 pages)
17 December 2010Termination of appointment of Young Na as a director (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
21 April 2010Full accounts made up to 31 December 2009 (16 pages)
1 April 2010Appointment of Mr Byeongseon Ban as a director (2 pages)
1 April 2010Appointment of 15/05/1968 Byeongseon Ban as a secretary (1 page)
1 April 2010Appointment of Mr Doo Yong Bae as a director (2 pages)
31 March 2010Termination of appointment of Augustine Shim as a director (1 page)
31 March 2010Termination of appointment of Augustine Shim as a secretary (1 page)
31 March 2010Termination of appointment of Inseog Kim as a director (1 page)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Mr Augustine Shim on 3 October 2009 (1 page)
22 October 2009Director's details changed for Mr Inseog Kim on 3 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Augustine Shim on 3 October 2009 (1 page)
22 October 2009Director's details changed for Young Bae Na on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Augustine Shim on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Inseog Kim on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Augustine Shim on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Young Bae Na on 3 October 2009 (2 pages)
22 July 2009Director and secretary's change of particulars / augustine shim / 21/07/2009 (1 page)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 November 2008Return made up to 03/10/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Secretary appointed mr augustine shim (1 page)
18 March 2008Director appointed mr inseog kim (1 page)
14 March 2008Appointment terminated director min kim (1 page)
14 March 2008Director's change of particulars / augustine shim / 21/02/2008 (1 page)
14 March 2008Appointment terminated director soon jung (1 page)
5 March 2008Appointment terminated secretary min kim (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
19 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Return made up to 03/10/07; full list of members (3 pages)
17 September 2007New director appointed (2 pages)
21 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 March 2007Return made up to 03/10/06; full list of members; amend (7 pages)
6 March 2007New director appointed (1 page)
9 November 2006Return made up to 03/10/06; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
30 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Ad 28/07/04--------- £ si 56000@100=5600000 £ ic 12600000/18200000 (2 pages)
20 April 2004Full accounts made up to 31 December 2003 (17 pages)
23 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Nc inc already adjusted 18/11/03 (2 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Ad 28/11/03--------- £ si 50000@100=5000000 £ ic 7600000/12600000 (2 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 October 2003Particulars of mortgage/charge (11 pages)
23 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: l g house 264,bath road slough berkshire SL1 4DT (1 page)
13 February 2003Director resigned (1 page)
2 December 2002Auditor's resignation (2 pages)
22 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Auditor's resignation (2 pages)
10 June 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
8 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
20 October 2000Return made up to 03/10/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
2 February 1999Particulars of mortgage/charge (5 pages)
5 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 December 1997 (17 pages)
17 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 October 1997Return made up to 03/10/97; no change of members (4 pages)
24 July 1997Ad 21/07/97--------- £ si 38000@100=3800000 £ ic 3800000/7600000 (2 pages)
25 November 1996Auditor's resignation (1 page)
21 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Return made up to 03/10/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (17 pages)
5 January 1996New director appointed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (17 pages)
9 October 1995Return made up to 03/10/95; full list of members
  • 363(287) ‐ Registered office changed on 09/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Company name changed goldstar U.K. sales LIMITED\certificate issued on 01/03/95 (2 pages)
10 October 1994Return made up to 03/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1993Return made up to 03/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 October 1992Full accounts made up to 31 December 1991 (12 pages)
21 October 1992Return made up to 03/10/92; no change of members
  • 363(287) ‐ Registered office changed on 21/10/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1991Full accounts made up to 31 December 1990 (12 pages)
17 October 1991Return made up to 03/10/91; full list of members (8 pages)
18 October 1990Return made up to 03/10/90; full list of members (4 pages)
27 September 1990Full accounts made up to 31 December 1989 (12 pages)
9 November 1989Return made up to 06/11/89; no change of members (4 pages)
21 December 1988Return made up to 23/12/88; full list of members (4 pages)
5 May 1988Full accounts made up to 31 December 1987 (12 pages)
1 July 1987Incorporation (19 pages)