Wanstead
London
E11 2EH
Secretary Name | Raymond Lam |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(15 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Architect |
Correspondence Address | 2 Kendon Close Wanstead London E11 2EH |
Director Name | Chung Fai Lam |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Restauranteur |
Correspondence Address | 5 Church Street Stratford London E15 3HU |
Secretary Name | Mrs Lai Fong Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 5 Church Street Stratford London E15 3HU |
Secretary Name | Ms Wai Lan Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Arthur Road London N7 6DR |
Registered Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Lai-fong Lam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,157 |
Cash | £46,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 June 2005 | Delivered 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 2005 | Delivered 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 |
22 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Form 288C amending dob lai fong lam (1 page) |
16 April 2014 | Form 288C amending dob lai fong lam (1 page) |
4 April 2014 | Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Ms Lai Fong Lee on 4 April 2014 (2 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 17 August 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Lai Fong Lee on 1 November 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings, london W1D 3HE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings, london W1D 3HE (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / lai lam / 01/12/2007 (1 page) |
27 November 2008 | Director's change of particulars / lai lam / 01/12/2007 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
24 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | New secretary appointed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 30/11/04; full list of members
|
7 January 2005 | Return made up to 30/11/04; full list of members
|
2 November 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 November 2000 | Return made up to 30/11/00; full list of members
|
28 November 2000 | Return made up to 30/11/00; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
7 January 1999 | Secretary resigned (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (2 pages) |
7 January 1999 | Director resigned (2 pages) |
7 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
7 January 1999 | Director resigned (2 pages) |
3 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
3 March 1998 | Return made up to 30/11/97; no change of members (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 17 lisle street london WC2H 2BE (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 17 lisle street london WC2H 2BE (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 5 church street stratford london E15 3HU (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 5 church street stratford london E15 3HU (1 page) |
25 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
25 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 December 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 April 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
16 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |
16 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |
18 December 1989 | Memorandum and Articles of Association (7 pages) |
18 December 1989 | Memorandum and Articles of Association (7 pages) |
30 November 1989 | Incorporation (9 pages) |
30 November 1989 | Incorporation (9 pages) |