Company NameRisemarket Limited
DirectorLai Fong Lam
Company StatusActive
Company Number02448135
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lai Fong Lam
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kendon Close
Wanstead
London
E11 2EH
Secretary NameRaymond Lam
NationalityBritish
StatusCurrent
Appointed25 January 2005(15 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleArchitect
Correspondence Address2 Kendon Close
Wanstead
London
E11 2EH
Director NameChung Fai Lam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleRestauranteur
Correspondence Address5 Church Street
Stratford
London
E15 3HU
Secretary NameMrs Lai Fong Lam
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address5 Church Street
Stratford
London
E15 3HU
Secretary NameMs Wai Lan Tang
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Arthur Road
London
N7 6DR

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Lai-fong Lam
100.00%
Ordinary

Financials

Year2014
Net Worth£43,157
Cash£46,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2005Delivered on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210C (second floor flat) bow common lane london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 23 May 2017 (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Form 288C amending dob lai fong lam (1 page)
16 April 2014Form 288C amending dob lai fong lam (1 page)
4 April 2014Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings, london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings, london W1D 3HE (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Return made up to 24/11/08; full list of members (3 pages)
28 November 2008Return made up to 24/11/08; full list of members (3 pages)
27 November 2008Director's change of particulars / lai lam / 01/12/2007 (1 page)
27 November 2008Director's change of particulars / lai lam / 01/12/2007 (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New secretary appointed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
7 January 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Registered office changed on 02/11/04 from: c/o peter u & co LIMITED national house 60-66 wardour street london W1F 0TA (1 page)
2 November 2004Registered office changed on 02/11/04 from: c/o peter u & co LIMITED national house 60-66 wardour street london W1F 0TA (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Return made up to 30/11/03; full list of members (6 pages)
17 December 2003Return made up to 30/11/03; full list of members (6 pages)
10 December 2002Return made up to 30/11/02; full list of members (6 pages)
10 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 November 2001Return made up to 30/11/01; full list of members (6 pages)
23 November 2001Return made up to 30/11/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 November 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
13 December 1999Accounts made up to 31 March 1999 (8 pages)
13 December 1999Accounts made up to 31 March 1999 (8 pages)
15 January 1999Accounts made up to 31 March 1998 (9 pages)
15 January 1999Accounts made up to 31 March 1998 (9 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 30/11/98; full list of members (6 pages)
7 January 1999Secretary resigned (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (2 pages)
7 January 1999Director resigned (2 pages)
7 January 1999Return made up to 30/11/98; full list of members (6 pages)
7 January 1999Director resigned (2 pages)
3 March 1998Return made up to 30/11/97; no change of members (4 pages)
3 March 1998Return made up to 30/11/97; no change of members (4 pages)
25 February 1998Registered office changed on 25/02/98 from: 17 lisle street london WC2H 2BE (1 page)
25 February 1998Registered office changed on 25/02/98 from: 17 lisle street london WC2H 2BE (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 5 church street stratford london E15 3HU (1 page)
22 April 1997Registered office changed on 22/04/97 from: 5 church street stratford london E15 3HU (1 page)
25 February 1997Return made up to 30/11/96; full list of members (6 pages)
25 February 1997Return made up to 30/11/96; full list of members (6 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
16 March 1995Return made up to 30/11/94; no change of members (4 pages)
16 March 1995Return made up to 30/11/94; no change of members (4 pages)
18 December 1989Memorandum and Articles of Association (7 pages)
18 December 1989Memorandum and Articles of Association (7 pages)
30 November 1989Incorporation (9 pages)
30 November 1989Incorporation (9 pages)