Company NameJc No. 3 (UK) Limited
DirectorsKwong Wai Lam and Sze Wan Chan
Company StatusActive
Company Number02314183
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Kwong Wai Lam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityChinese
StatusCurrent
Appointed14 January 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleGroup Financial Controller
Country of ResidenceChina
Correspondence AddressFront And Rear Suite Ground Floor
11 And 12 St James's Square
London
SW1Y 4LB
Director NameMs Sze Wan Chan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2015(27 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFront And Rear Suite Ground Floor
11 And 12 St James's Square
London
SW1Y 4LB
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusCurrent
Appointed16 December 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressRoom 105, Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameKimitake Nakagawa
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address19 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameShinichi Ueda
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1995)
RoleCompany Manager
Country of ResidenceJapan
Correspondence Address2-33-18
Tsukushino
Machida City
Tokyo
194
Director NameJunichi Tsuji
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleManager
Correspondence Address11 High Beech
South Croydon
Surrey
CR2 7QB
Director NameHideaki Okuda
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1993)
RoleCompany Director
Correspondence Address20 Dearnery Close
East End Road
London
N2 8SN
Director NameYozo Funakoshi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address2-8-16-203 Nozawa
Setagaya-Ku
Tokyo
Foreign
Director NameKoichi Bamba
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address1123 Nakabyo
Abiko
Chiba
Foreign
Director NameHideo Enman
Date of BirthApril 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address2-15-7 Fuseshin-Machi
Kashiwa
Chiba
Japan
Secretary NameKimitake Nakagawa
NationalityBritish
StatusResigned
Appointed19 February 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address19 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameShintaro Murai
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 1995(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence Address12-11 Misugidai 4 Chome
Hannou City
Saitama
357
Director NameSumio Yanagidate
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address65 Chasewood Park
Sudbury Hill
Middlesex
HA1 3YR
Director NameKenzo Sato
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed03 June 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2001)
RoleGeneral Manager
Correspondence Address201, 1-20, Sakura
2-Chome, Setagaya-Ku
Tokyo 156
Foreign
Japan
Director NameHiroshi Wakabayashi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address107 Delamere Road
Ealing
London
W5 3JP
Director NameKazuo Ueyama
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleManager
Correspondence Address505 1-31 Mita 2 Chome
Minato Ku
Tokyo
Foreign
Director NameMasahito Namura
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed09 October 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2001)
RoleManager
Correspondence Address44 Ormond House
Medway Street
London
SW1 2TB
Secretary NameMasahito Namura
NationalityJapanese
StatusResigned
Appointed21 January 1998(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 January 2001)
RoleCompany Director
Correspondence Address44 Ormond House
Medway Street
London
SW1 2TB
Director NameTakashi Ogata
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed02 February 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address21a Hendon Avenue
London
N3 1UJ
Director NameShintaro Murai
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1999(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address12-11 Misugidai 4 Chome
Hannou City
Saitama
357
Director NameKazuaki Mizobuchi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address12-1 Enokigaoka
Aoba-Ku
Yokohama-City
Kanagawa-Prefecture
Japan
Director NameShintaro Murai
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2000(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address12-11 Misugidai 4 Chome
Hannou City
Saitama
357
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameKevin Warren
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2001(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 January 2011)
RoleAccountant
Country of ResidenceEire
Correspondence AddressCarrig An Iuir
Knapton Road
Monkstown
County Dublin
Irish
Secretary NameMr Mark Edward Cherry
NationalityBritish
StatusResigned
Appointed30 January 2001(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Secretary NameKevin Warren
NationalityIrish
StatusResigned
Appointed15 May 2001(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 January 2011)
RoleAccountant
Country of ResidenceEire
Correspondence AddressCarrig An Iuir
Knapton Road
Monkstown
County Dublin
Irish
Director NameDavid McDowell
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressThe Bungalow
Silchester Road
Glengeary
Co Dublin
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2005(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2011)
RoleChartered Accountant
Correspondence Address17 Carysfort Grove
Blackrock
Dublin
Ireland
Director NameMr Luen Hung Joseph Lau
Date of BirthJuly 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed14 January 2011(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2014)
RoleBusinessman
Country of ResidenceHong Kong Special Administrative Region
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMing Wai Lau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2015)
RoleBusinessman
Country of ResidenceChina
Correspondence AddressIntershore Suites 88 Kingsway
Room 414
London
WC2B 6AA
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed23 June 2011(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2014)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered AddressFront And Rear Suite Ground Floor
11 And 12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

108.6m at £1River Court Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,954,617
Current Liabilities£2,970

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

22 February 1989Delivered on: 10 March 1989
Satisfied on: 14 March 1991
Persons entitled: Morgan Grenfell & Co Limited

Classification: Charge
Secured details: Securing all monies due or to become due from fleet street financing (holdings) limited to morgan grenell & co limited AND0OR any receiver under or in connection with the security documents and all moneys due under the loan agreement as defined in this deed.
Particulars: Land & buildings on the north side of fleet of fleet street, east side of shoe lane south west of st brides street k/a daily express building t/no:- ngl 53429 f/h property k/a aitken house 112/118 fleet street london EC4 t/no: ngl 155695 shop unit of 468 sq ft k/a aitken house 117 fleet street london lease dated 14.4.78 together with improvements fixtures fittings fixed plant & machinery & proceeds of sale (see doc 395/m/287 10/3 l for & all details).
Fully Satisfied

Filing History

17 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
30 May 2023Termination of appointment of Kwong Wai Lam as a director on 25 May 2023 (1 page)
30 May 2023Cessation of Kwong Wai Lam as a person with significant control on 25 May 2023 (1 page)
30 May 2023Appointment of Ms Lok Wan Chan as a director on 25 May 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
23 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2022Solvency Statement dated 16/09/22 (1 page)
23 September 2022Statement by Directors (1 page)
23 September 2022Statement of capital on 23 September 2022
  • GBP 1
(5 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (19 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB England to Front and Rear Suite Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 7 February 2022 (1 page)
1 February 2022Registered office address changed from Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Rear Suite, Ground Floor 11 and 12 st James's Square London SW1Y 4LB on 1 February 2022 (1 page)
3 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
8 March 2021Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2021 (1 page)
8 March 2021Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 March 2021 (1 page)
22 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 May 2020Accounts for a small company made up to 31 December 2019 (17 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 November 2019Change of details for Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages)
30 October 2019Change of details for Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages)
24 October 2019Notification of Sze Wan Chan as a person with significant control on 16 April 2016 (2 pages)
24 October 2019Notification of Kwong Wai Lam as a person with significant control on 16 April 2016 (2 pages)
24 October 2019Cessation of Chinese Estates Holdings Limited as a person with significant control on 16 April 2016 (1 page)
22 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 October 2018Registered office address changed from Intershore Suites 88 Kingsway Room 414 London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018 (1 page)
11 October 2018Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (15 pages)
30 May 2018Director's details changed for Ms Sze Wan Chan on 1 May 2018 (2 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (15 pages)
16 August 2016Full accounts made up to 31 December 2015 (15 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 108,590,594
(4 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 108,590,594
(4 pages)
11 December 2015Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page)
11 December 2015Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages)
11 December 2015Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page)
11 December 2015Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages)
11 December 2015Termination of appointment of Ming Wai Lau as a director on 1 November 2015 (1 page)
11 December 2015Appointment of Ms Sze Wan Chan as a director on 1 November 2015 (2 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 108,590,594
(4 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 108,590,594
(4 pages)
6 February 2015Director's details changed for Ming Wai Lau on 16 December 2014 (2 pages)
6 February 2015Director's details changed for Mr Kwong Wai Lam on 16 December 2014 (2 pages)
6 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 108,590,594
(4 pages)
6 February 2015Director's details changed for Mr Kwong Wai Lam on 16 December 2014 (2 pages)
6 February 2015Director's details changed for Ming Wai Lau on 16 December 2014 (2 pages)
27 January 2015Appointment of Intershore Consult (Uk) Limited as a secretary on 16 December 2014 (2 pages)
27 January 2015Termination of appointment of Jordan Cosec Limited as a secretary on 16 December 2014 (1 page)
27 January 2015Termination of appointment of Jordan Cosec Limited as a secretary on 16 December 2014 (1 page)
27 January 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Intershore Suites 88 Kingsway Room 414 London WC2B 6AA on 27 January 2015 (1 page)
27 January 2015Appointment of Intershore Consult (Uk) Limited as a secretary on 16 December 2014 (2 pages)
27 January 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Intershore Suites 88 Kingsway Room 414 London WC2B 6AA on 27 January 2015 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
27 March 2014Termination of appointment of Luen Lau as a director (1 page)
27 March 2014Termination of appointment of Luen Lau as a director (1 page)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 108,590,594
(15 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 108,590,594
(15 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 108,590,594
(15 pages)
3 January 2014Director's details changed for Ming Wai Lau on 24 December 2013 (2 pages)
3 January 2014Director's details changed for Ming Wai Lau on 24 December 2013 (2 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
27 August 2013Full accounts made up to 31 December 2012 (13 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (15 pages)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (15 pages)
26 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
17 November 2011Director's details changed for Mr Kwong Wai Lam on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Luen Hung Joseph Lau on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Luen Hung Joseph Lau on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Ming Wai Lau on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Kwong Wai Lam on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Ming Wai Lau on 17 November 2011 (2 pages)
5 August 2011Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS England on 5 August 2011 (2 pages)
5 August 2011Appointment of Jordan Cosec Limited as a secretary (3 pages)
5 August 2011Appointment of Jordan Cosec Limited as a secretary (3 pages)
7 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
28 January 2011Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 28 January 2011 (1 page)
24 January 2011Termination of appointment of Kevin Warren as a secretary (2 pages)
24 January 2011Termination of appointment of Kevin Warren as a secretary (2 pages)
24 January 2011Termination of appointment of Mark Munro as a director (2 pages)
24 January 2011Appointment of Ming Wai Lau as a director (3 pages)
24 January 2011Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 24 January 2011 (2 pages)
24 January 2011Appointment of Luen Hung Joseph Lau as a director (3 pages)
24 January 2011Termination of appointment of Kevin Warren as a director (2 pages)
24 January 2011Appointment of Kwong Wai Lam as a director (3 pages)
24 January 2011Appointment of Kwong Wai Lam as a director (3 pages)
24 January 2011Termination of appointment of Mark Munro as a director (2 pages)
24 January 2011Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 24 January 2011 (2 pages)
24 January 2011Appointment of Luen Hung Joseph Lau as a director (3 pages)
24 January 2011Appointment of Ming Wai Lau as a director (3 pages)
24 January 2011Termination of appointment of Kevin Warren as a director (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (27 pages)
7 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (27 pages)
7 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (27 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 March 2009Return made up to 02/01/09; full list of members (3 pages)
30 March 2009Return made up to 02/01/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
13 August 2008Full accounts made up to 31 March 2007 (15 pages)
13 August 2008Full accounts made up to 31 March 2007 (15 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 January 2008Return made up to 02/01/08; full list of members (2 pages)
29 January 2007Return made up to 02/01/07; full list of members (7 pages)
29 January 2007Return made up to 02/01/07; full list of members (7 pages)
8 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 January 2007Full accounts made up to 31 March 2006 (14 pages)
27 April 2006Return made up to 02/01/06; full list of members (7 pages)
27 April 2006Return made up to 02/01/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2004 (14 pages)
5 September 2005Full accounts made up to 31 March 2004 (14 pages)
26 May 2005New director appointed (6 pages)
26 May 2005New director appointed (6 pages)
14 February 2005Return made up to 02/01/05; full list of members (7 pages)
14 February 2005Return made up to 02/01/05; full list of members (7 pages)
13 July 2004Return made up to 30/01/04; no change of members (4 pages)
13 July 2004Return made up to 30/01/04; no change of members (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 10 old bailey london EC4M 7NG (1 page)
23 December 2003Registered office changed on 23/12/03 from: 10 old bailey london EC4M 7NG (1 page)
14 November 2003Return made up to 02/01/03; full list of members (7 pages)
14 November 2003Return made up to 02/01/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 March 2003 (12 pages)
26 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 March 2003New director appointed (9 pages)
6 March 2003New director appointed (9 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
20 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 August 2002Full accounts made up to 2 February 2002 (11 pages)
15 August 2002Full accounts made up to 2 February 2002 (11 pages)
15 August 2002Full accounts made up to 2 February 2002 (11 pages)
16 January 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Full accounts made up to 2 February 2001 (32 pages)
19 December 2001Full accounts made up to 2 February 2001 (32 pages)
19 December 2001Full accounts made up to 2 February 2001 (32 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (3 pages)
22 March 2001Registered office changed on 22/03/01 from: london international press centr 76 shoe lane london EC4A 3JB (1 page)
22 March 2001Registered office changed on 22/03/01 from: london international press centr 76 shoe lane london EC4A 3JB (1 page)
14 February 2001Declaration of assistance for shares acquisition (7 pages)
14 February 2001Declaration of assistance for shares acquisition (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (27 pages)
15 December 2000Full accounts made up to 31 March 2000 (27 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (3 pages)
26 June 2000Director resigned (1 page)
8 February 2000Return made up to 02/01/00; full list of members (11 pages)
8 February 2000Return made up to 02/01/00; full list of members (11 pages)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Full accounts made up to 31 March 1999 (26 pages)
18 January 2000Full accounts made up to 31 March 1999 (26 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (3 pages)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (3 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 02/01/99; full list of members (8 pages)
8 January 1999Return made up to 02/01/99; full list of members (8 pages)
8 January 1999Director's particulars changed (1 page)
4 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 May 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Return made up to 02/01/98; full list of members (8 pages)
12 January 1998Return made up to 02/01/98; full list of members (8 pages)
17 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/11/97
(1 page)
17 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/97
(2 pages)
17 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/11/97
(2 pages)
17 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/97
(2 pages)
17 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/11/97
(2 pages)
17 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/11/97
(1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Return made up to 02/01/97; full list of members (7 pages)
19 January 1997Return made up to 02/01/97; full list of members (7 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
28 February 1996Return made up to 19/02/96; full list of members (9 pages)
28 February 1996Return made up to 19/02/96; full list of members (9 pages)
12 December 1995New director appointed (6 pages)
12 December 1995New director appointed (6 pages)
8 December 1995New director appointed (6 pages)
8 December 1995New director appointed (6 pages)
6 December 1995Director resigned (4 pages)
6 December 1995Director resigned (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 April 1995Nc inc already adjusted 20/04/95 (1 page)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1995Ad 25/04/95--------- £ si 22750000@1=22750000 £ ic 85840594/108590594 (4 pages)
30 April 1995Ad 25/04/95--------- £ si 22750000@1=22750000 £ ic 85840594/108590594 (4 pages)
30 April 1995Nc inc already adjusted 20/04/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
24 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1991Memorandum and Articles of Association (8 pages)
5 November 1991Memorandum and Articles of Association (8 pages)
3 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1991Memorandum and Articles of Association (15 pages)
3 October 1991Ad 19/09/91--------- £ si 1818520@1=1818520 £ ic 29927780/31746300 (2 pages)
3 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1991Ad 19/09/91--------- £ si 1818520@1=1818520 £ ic 29927780/31746300 (2 pages)
3 October 1991Memorandum and Articles of Association (15 pages)
8 May 1991Memorandum and Articles of Association (15 pages)
8 May 1991Memorandum and Articles of Association (15 pages)
19 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
7 November 1988Incorporation (21 pages)
7 November 1988Incorporation (21 pages)