Company NameSun Fung Food Products Limited
DirectorsKetsalin Wong and Vivien Ai Ai Wong
Company StatusActive
Company Number02228543
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMrs Ketsalin Wong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Propeller Park
Great Central Way
London
NW10 0AB
Director NameMs Vivien Ai Ai Wong
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Propeller Park
Great Central Way
London
NW10 0AB
Secretary NameAFP Services Limited (Corporation)
StatusCurrent
Appointed12 October 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ
Director NameMr Swee Moh Wong
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 09 January 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Barn Rise
Wembley Park
Middlesex
HA9 9NQ
Secretary NameMrs Ketsalin Wong
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barn Rise
Wembley Park
Middlesex
HA9 9NQ

Contact

Telephone020 84598678
Telephone regionLondon

Location

Registered AddressUnit 3 Propeller Park
Great Central Way
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£847,288
Cash£69,471
Current Liabilities£871,254

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

29 January 2019Delivered on: 5 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 3 propeller park north circular road business centre great central way london.
Outstanding

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 November 2022Change of details for Mrs Ketsalin Wong as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Cessation of Swee Moh Wong as a person with significant control on 13 June 2019 (1 page)
10 November 2022Change of details for Ms Vivien Ai Ai Wong as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 November 2022Director's details changed for Mrs Ketsalin Wong on 10 November 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 February 2019Registration of charge 022285430002, created on 29 January 2019 (61 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 February 2018Termination of appointment of Swee Moh Wong as a director on 9 January 2018 (1 page)
8 December 2017Director's details changed for Ms Vivien Ai Ai Wong on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Ms Vivien Ai Ai Wong on 8 December 2017 (2 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (9 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (9 pages)
13 October 2016Appointment of Afp Services Limited as a secretary on 12 October 2016 (2 pages)
13 October 2016Appointment of Afp Services Limited as a secretary on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Ketsalin Wong as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Ketsalin Wong as a secretary on 12 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(6 pages)
31 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
26 June 2014Amended accounts made up to 30 June 2013 (5 pages)
26 June 2014Amended accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
10 March 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Registered office address changed from 45 Stanway Gardens Edgware Middlesex HA8 9LN on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 45 Stanway Gardens Edgware Middlesex HA8 9LN on 22 March 2012 (1 page)
21 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
21 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
21 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 December 2009Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
16 November 2009Appointment of Ms Vivien Ai Ai Wong as a director (2 pages)
16 November 2009Appointment of Ms Vivien Ai Ai Wong as a director (2 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 March 2009Return made up to 06/11/08; full list of members (4 pages)
4 March 2009Return made up to 06/11/08; full list of members (4 pages)
29 December 2008Return made up to 06/11/07; full list of members (4 pages)
29 December 2008Return made up to 06/11/07; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 April 2007Return made up to 06/11/06; full list of members (3 pages)
2 April 2007Return made up to 06/11/06; full list of members (3 pages)
28 July 2006Return made up to 06/11/05; full list of members (8 pages)
28 July 2006Return made up to 06/11/05; full list of members (8 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
19 September 2005Return made up to 06/11/04; full list of members (8 pages)
19 September 2005Return made up to 06/11/04; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 February 2004Return made up to 06/11/03; full list of members (8 pages)
10 February 2004Return made up to 06/11/03; full list of members (8 pages)
9 March 2003Return made up to 06/11/02; full list of members (7 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 March 2003Return made up to 06/11/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
8 April 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
17 January 2002Return made up to 06/11/01; full list of members (6 pages)
17 January 2002Return made up to 06/11/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 June 1999 (9 pages)
20 March 2001Full accounts made up to 30 June 1999 (9 pages)
19 December 2000Return made up to 06/11/00; full list of members (6 pages)
19 December 2000Return made up to 06/11/99; full list of members (6 pages)
19 December 2000Return made up to 06/11/00; full list of members (6 pages)
6 July 2000Return made up to 06/11/98; full list of members (6 pages)
6 July 2000Return made up to 06/11/98; full list of members (6 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
25 January 2000Full accounts made up to 30 June 1998 (9 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
25 January 2000Full accounts made up to 30 June 1998 (9 pages)
5 November 1999Registered office changed on 05/11/99 from: aton house 149 leigh road leigh on sea essex. SS9 1JF (1 page)
5 November 1999Registered office changed on 05/11/99 from: aton house 149 leigh road leigh on sea essex. SS9 1JF (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
17 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
27 January 1997Return made up to 06/11/96; full list of members (6 pages)
27 January 1997Return made up to 06/11/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
31 October 1995Return made up to 06/11/95; no change of members (4 pages)
31 October 1995Return made up to 06/11/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 1988Incorporation (16 pages)