London
W1D 5PP
Director Name | Mr To Ming Lam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 62 Morrish Road London SW2 4EG |
Director Name | Mr Yuen Chuen Tsang |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 57 Wellfields Loughton Essex IG10 1PA |
Director Name | Mr Pak Kin Wan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 95 Great Titchfield Street London W1P 7FP |
Director Name | Mr Shun Yau Wong |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 279 New North Road Islington London N1 7AA |
Secretary Name | Mr Yuen Chuen Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 57 Wellfields Loughton Essex IG10 1PA |
Director Name | Mr Kin Man Cheng |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Laundon Way Whetstone Leicester LE8 6ZL |
Director Name | Tshing Yee Lam |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grasmere Avenue London SW15 3RB |
Director Name | King Hung Leung |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 128 Villiers Road London Nw2 |
Director Name | Pui Keung Tsui |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 62 Morrish Road London SW2 4EG |
Secretary Name | Tshing Yee Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grasmere Avenue London SW15 3RB |
Director Name | Mrs Yick Kwan Yeung-Lam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
125k at £1 | Mrs Yin Ping Lam 52.63% Ordinary |
---|---|
112.5k at £1 | To Ming Lam 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,856 |
Cash | £84,397 |
Current Liabilities | £36,752 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 February 1994 | Delivered on: 21 March 1994 Persons entitled: Lloyds 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: All that leasehold property situate at and k/a 12 gerrard street london W1V 7LJ and the assigment of the goodwill (if any ). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
15 August 2023 | Termination of appointment of Yick Kwan Yeung-Lam as a director on 15 August 2023 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
4 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (12 pages) |
20 October 2022 | Satisfaction of charge 1 in full (1 page) |
9 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
21 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
20 January 2022 | Appointment of Ms Yick Kwan Yeung-Lam as a director on 18 January 2022 (2 pages) |
3 August 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mr to Ming Lam on 25 February 2020 (2 pages) |
21 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 May 2014 | Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Tshing Lam as a secretary (1 page) |
16 January 2012 | Termination of appointment of Tshing Lam as a director (1 page) |
16 January 2012 | Appointment of Mr to Ming Lam as a director (2 pages) |
16 January 2012 | Termination of appointment of Tshing Lam as a secretary (1 page) |
16 January 2012 | Termination of appointment of Tshing Lam as a director (1 page) |
16 January 2012 | Appointment of Mr to Ming Lam as a director (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 April 2011 | Termination of appointment of Kin Cheng as a director (1 page) |
3 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Termination of appointment of Kin Cheng as a director (1 page) |
3 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2010 | Director's details changed for Tshing Yee Lam on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Kin Man Cheng on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from C/O Broughton Tune Tan & Lai Wong Bentima House 168-172 Old Street London EC1V 9BP on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Kin Man Cheng on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Tshing Yee Lam on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from C/O Broughton Tune Tan & Lai Wong Bentima House 168-172 Old Street London EC1V 9BP on 29 March 2010 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from bentima house 2ND floor 168-172 old street london EC1V 9BP (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from bentima house 2ND floor 168-172 old street london EC1V 9BP (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
25 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 July 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 July 2006 | Return made up to 26/03/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 May 2005 | Return made up to 26/03/05; full list of members
|
10 May 2005 | Return made up to 26/03/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 May 2003 | Return made up to 26/03/03; full list of members (9 pages) |
27 May 2003 | Return made up to 26/03/03; full list of members (9 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 July 2002 | Copy 169 (1 page) |
23 July 2002 | Copy 169 (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | £ ic 249500/224500 17/06/02 £ sr 25000@1=25000 (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | £ ic 249500/224500 17/06/02 £ sr 25000@1=25000 (1 page) |
26 June 2002 | Return made up to 26/03/02; full list of members (9 pages) |
26 June 2002 | Return made up to 26/03/02; full list of members (9 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | £ ic 287500/249500 25/04/02 £ sr [email protected]=38000 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | £ ic 287500/249500 25/04/02 £ sr [email protected]=38000 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (9 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (9 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
21 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | Secretary's particulars changed (1 page) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 May 1997 | Return made up to 26/03/97; full list of members
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Return made up to 26/03/97; full list of members
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: c/o broughton tuite tan & co 2ND floor yeoman house 168/172 old street london EC1R 9BP (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: c/o broughton tuite tan & co 2ND floor yeoman house 168/172 old street london EC1R 9BP (1 page) |
21 July 1996 | Resolutions
|
21 July 1996 | Resolutions
|
21 July 1996 | £ ic 325000/300000 10/05/96 £ sr 25000@1=25000 (1 page) |
21 July 1996 | £ ic 325000/300000 10/05/96 £ sr 25000@1=25000 (1 page) |
21 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
8 January 1995 | Full accounts made up to 31 August 1994 (9 pages) |
8 January 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 March 1990 | Incorporation (16 pages) |
26 March 1990 | Incorporation (16 pages) |