16 Ingestre Place
London
W1F 0JJ
Director Name | Mr To Ming Lam |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2019(29 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
Director Name | Mr Yuet Ping Cheung |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2000) |
Role | Restauranteur |
Correspondence Address | 26 Almond Avenue Leamington Spa Warwickshire CV32 6QD |
Director Name | Mr Kee Chun Fu |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2001) |
Role | Restauranteur |
Correspondence Address | 1 Hirsel Garden Woodcote Road Leamington |
Director Name | Mr Hok Tung Lee |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2001) |
Role | Restauranteur |
Correspondence Address | 15 Market Hill Southam Warwickshire Cv33 |
Director Name | Chiu Hung Cheung |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 1998) |
Role | Restauranteur |
Correspondence Address | 8 Hallswelle Road Golders Green London NW11 0DJ |
Director Name | Mr Wai Wah Yip |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 1 Swan Road Gloucester Gloucestershire GL1 3BJ Wales |
Secretary Name | Mr Yuet Ping Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 26 Almond Avenue Leamington Spa Warwickshire CV32 6QD |
Secretary Name | Chuklam Pang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 69 Stonecot Hill Sutton Surrey SM3 9HJ |
Director Name | Xiao Lin Ma |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2003) |
Role | Businessman |
Correspondence Address | 26 David House Uamvar Street London E14 6QQ |
Director Name | Fook Loi Ngai |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66a Ann Street Ipswich Suffolk IP1 3PD |
Director Name | Mr Koon Ming Wong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 June 2019) |
Role | Retired Business Man |
Country of Residence | England |
Correspondence Address | 57 Elizabeth Drive Wantage Oxfordshire OX12 9YG |
Director Name | Hong Xiang Huang |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(11 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 November 2003) |
Role | Businessman |
Correspondence Address | 183 High Street Tonbridge Kent TN9 1BX |
Director Name | Mr Xiong Xiang Huang |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(28 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
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 |
Year | 2014 |
---|---|
Net Worth | £468,436 |
Cash | £15,396 |
Current Liabilities | £3,568 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
1 August 1991 | Delivered on: 13 August 1991 Persons entitled: Overseas Trust Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 35 charing cross road london WC2. Outstanding |
---|
8 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mr to Ming Lam as a director on 10 November 2019 (2 pages) |
29 July 2019 | Termination of appointment of Xiong Xiang Huang as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Xiong Xiang Huang as a director on 18 July 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 July 2019 | Termination of appointment of Koon Ming Wong as a director on 18 June 2019 (1 page) |
5 July 2019 | Cessation of Koon Ming Wong as a person with significant control on 18 June 2019 (1 page) |
5 July 2019 | Notification of Siu Ming Lam as a person with significant control on 18 June 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 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) |
23 May 2017 | Director's details changed for Mr Siu Ming Lam on 19 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Siu Ming Lam on 19 May 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) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 November 2015 | Annual return made up to 14 November 2015 no member list (4 pages) |
19 November 2015 | Annual return made up to 14 November 2015 no member list (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 September 2015 | Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
17 November 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 July 2014 | Termination of appointment of Fook Ngai as a director (1 page) |
4 July 2014 | Termination of appointment of Fook Ngai as a director (1 page) |
30 December 2013 | Annual return made up to 14 November 2013 no member list (4 pages) |
30 December 2013 | Annual return made up to 14 November 2013 no member list (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 no member list (4 pages) |
19 November 2012 | Annual return made up to 14 November 2012 no member list (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) |
18 November 2011 | Annual return made up to 14 November 2011 no member list (4 pages) |
18 November 2011 | Annual return made up to 14 November 2011 no member list (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 January 2011 | Annual return made up to 14 November 2010 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 January 2011 | Annual return made up to 14 November 2010 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 December 2009 | Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 no member list (3 pages) |
11 December 2009 | Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages) |
11 December 2009 | Registered office address changed from First Floor, Douglas House 3 Ricmond Buildings London W1D 3HE on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 no member list (3 pages) |
11 December 2009 | Registered office address changed from First Floor, Douglas House 3 Ricmond Buildings London W1D 3HE on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 November 2008 | Annual return made up to 14/11/08 (2 pages) |
14 November 2008 | Annual return made up to 14/11/08 (2 pages) |
16 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 March 2008 | Annual return made up to 16/11/07 (2 pages) |
6 March 2008 | Annual return made up to 16/11/07 (2 pages) |
20 November 2007 | Annual return made up to 16/11/06 (2 pages) |
20 November 2007 | Annual return made up to 16/11/06 (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 April 2006 | Annual return made up to 16/11/05 (2 pages) |
28 April 2006 | Annual return made up to 16/11/05 (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 February 2005 | Annual return made up to 16/11/04 (2 pages) |
18 February 2005 | Annual return made up to 16/11/04 (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: second floor national house 60-66 wardour street W1F 0TA (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: second floor national house 60-66 wardour street W1F 0TA (1 page) |
10 November 2003 | Annual return made up to 16/11/03
|
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 16/11/03
|
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
8 November 2002 | Annual return made up to 16/11/02 (4 pages) |
8 November 2002 | Annual return made up to 16/11/02 (4 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 November 2001 | Annual return made up to 16/11/01 (3 pages) |
23 November 2001 | Annual return made up to 16/11/01 (3 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: c/o peter u & co LTD national house 60-66 wardour street london W1F 0TA (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: c/o peter u & co LTD national house 60-66 wardour street london W1F 0TA (1 page) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: room 320 alperton house bridgewater road wembley middlesex HA0 1EH (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: room 320 alperton house bridgewater road wembley middlesex HA0 1EH (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Annual return made up to 16/11/00 (4 pages) |
9 February 2001 | Annual return made up to 16/11/00 (4 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Annual return made up to 16/11/99 (4 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 2000 | Annual return made up to 16/11/99 (4 pages) |
18 January 2000 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1996 (5 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 March 1999 | Annual return made up to 16/11/98 (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 117 high street stony stratford milton keynes buckinghamshire MK11 1AT (1 page) |
9 March 1999 | Annual return made up to 16/11/98 (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 117 high street stony stratford milton keynes buckinghamshire MK11 1AT (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 16/11/97 (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 16/11/97 (6 pages) |
28 April 1997 | Annual return made up to 16/11/96 (6 pages) |
28 April 1997 | Annual return made up to 16/11/96 (6 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 March 1996 | Annual return made up to 16/11/95 (6 pages) |
22 March 1996 | Annual return made up to 16/11/95 (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1994 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1994 (10 pages) |
5 July 1995 | Annual return made up to 16/11/94 (6 pages) |
5 July 1995 | Annual return made up to 16/11/94 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 November 1990 | Incorporation (24 pages) |
16 November 1990 | Incorporation (24 pages) |