Company NameTsung Tsin Association (UK) Limited
DirectorsSiu Ming Lam and To Ming Lam
Company StatusActive
Company Number02559383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Siu Ming Lam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameMr To Ming Lam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2019(29 years after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 February 2001(10 years, 2 months after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameMr Yuet Ping Cheung
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2000)
RoleRestauranteur
Correspondence Address26 Almond Avenue
Leamington Spa
Warwickshire
CV32 6QD
Director NameMr Kee Chun Fu
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2001)
RoleRestauranteur
Correspondence Address1 Hirsel Garden
Woodcote Road
Leamington
Director NameMr Hok Tung Lee
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2001)
RoleRestauranteur
Correspondence Address15 Market Hill
Southam
Warwickshire
Cv33
Director NameChiu Hung Cheung
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 1998)
RoleRestauranteur
Correspondence Address8 Hallswelle Road
Golders Green
London
NW11 0DJ
Director NameMr Wai Wah Yip
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Swan Road
Gloucester
Gloucestershire
GL1 3BJ
Wales
Secretary NameMr Yuet Ping Cheung
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 16 January 2000)
RoleCompany Director
Correspondence Address26 Almond Avenue
Leamington Spa
Warwickshire
CV32 6QD
Secretary NameChuklam Pang
NationalityBritish
StatusResigned
Appointed16 January 2000(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 February 2001)
RoleCompany Director
Correspondence Address69 Stonecot Hill
Sutton
Surrey
SM3 9HJ
Director NameXiao Lin Ma
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed05 February 2001(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2003)
RoleBusinessman
Correspondence Address26 David House
Uamvar Street
London
E14 6QQ
Director NameFook Loi Ngai
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66a Ann Street
Ipswich
Suffolk
IP1 3PD
Director NameMr Koon Ming Wong
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(11 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 June 2019)
RoleRetired Business Man
Country of ResidenceEngland
Correspondence Address57 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YG
Director NameHong Xiang Huang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(11 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 November 2003)
RoleBusinessman
Correspondence Address183 High Street
Tonbridge
Kent
TN9 1BX
Director NameMr Xiong Xiang Huang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ

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

Financials

Year2014
Net Worth£468,436
Cash£15,396
Current Liabilities£3,568

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

1 August 1991Delivered 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

Filing History

8 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
22 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 November 2019Appointment of Mr to Ming Lam as a director on 10 November 2019 (2 pages)
29 July 2019Termination of appointment of Xiong Xiang Huang as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Xiong Xiang Huang as a director on 18 July 2019 (2 pages)
18 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 July 2019Termination of appointment of Koon Ming Wong as a director on 18 June 2019 (1 page)
5 July 2019Cessation of Koon Ming Wong as a person with significant control on 18 June 2019 (1 page)
5 July 2019Notification of Siu Ming Lam as a person with significant control on 18 June 2019 (2 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 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)
23 May 2017Director's details changed for Mr Siu Ming Lam on 19 May 2017 (2 pages)
23 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
23 May 2017Director's details changed for Mr Siu Ming Lam on 19 May 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)
18 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 November 2015Annual return made up to 14 November 2015 no member list (4 pages)
19 November 2015Annual return made up to 14 November 2015 no member list (4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 September 2015Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages)
2 September 2015Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages)
2 September 2015Appointment of Mr Siu Ming Lam as a director on 1 August 2015 (2 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (3 pages)
17 November 2014Annual return made up to 14 November 2014 no member list (3 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Termination of appointment of Fook Ngai as a director (1 page)
4 July 2014Termination of appointment of Fook Ngai as a director (1 page)
30 December 2013Annual return made up to 14 November 2013 no member list (4 pages)
30 December 2013Annual return made up to 14 November 2013 no member list (4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages)
26 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages)
26 June 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 June 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (4 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (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)
18 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
18 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 January 2011Annual return made up to 14 November 2010 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 January 2011Annual return made up to 14 November 2010 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 December 2009Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
11 December 2009Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages)
11 December 2009Registered office address changed from First Floor, Douglas House 3 Ricmond Buildings London W1D 3HE on 11 December 2009 (1 page)
11 December 2009Director's details changed for Koon Ming Wong on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages)
11 December 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
11 December 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
11 December 2009Registered office address changed from First Floor, Douglas House 3 Ricmond Buildings London W1D 3HE on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Fook Loi Ngai on 1 November 2009 (2 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 November 2008Annual return made up to 14/11/08 (2 pages)
14 November 2008Annual return made up to 14/11/08 (2 pages)
16 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
6 March 2008Annual return made up to 16/11/07 (2 pages)
6 March 2008Annual return made up to 16/11/07 (2 pages)
20 November 2007Annual return made up to 16/11/06 (2 pages)
20 November 2007Annual return made up to 16/11/06 (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 April 2006Annual return made up to 16/11/05 (2 pages)
28 April 2006Annual return made up to 16/11/05 (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 February 2005Annual return made up to 16/11/04 (2 pages)
18 February 2005Annual return made up to 16/11/04 (2 pages)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street soho london W1F 0TA (1 page)
20 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 November 2003Director resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: second floor national house 60-66 wardour street W1F 0TA (1 page)
10 November 2003Registered office changed on 10/11/03 from: second floor national house 60-66 wardour street W1F 0TA (1 page)
10 November 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/11/03
(5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/11/03
(5 pages)
8 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
8 November 2002Annual return made up to 16/11/02 (4 pages)
8 November 2002Annual return made up to 16/11/02 (4 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 November 2001Annual return made up to 16/11/01 (3 pages)
23 November 2001Annual return made up to 16/11/01 (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered 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 2001Registered 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 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: room 320 alperton house bridgewater road wembley middlesex HA0 1EH (1 page)
9 February 2001Registered office changed on 09/02/01 from: room 320 alperton house bridgewater road wembley middlesex HA0 1EH (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Annual return made up to 16/11/00 (4 pages)
9 February 2001Annual return made up to 16/11/00 (4 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
18 January 2000Annual return made up to 16/11/99 (4 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 2000Annual return made up to 16/11/99 (4 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 August 1999Accounts for a small company made up to 30 April 1997 (5 pages)
18 August 1999Accounts for a small company made up to 30 April 1997 (5 pages)
18 August 1999Accounts for a small company made up to 30 April 1996 (5 pages)
18 August 1999Accounts for a small company made up to 30 April 1996 (5 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
9 March 1999Annual return made up to 16/11/98 (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 117 high street stony stratford milton keynes buckinghamshire MK11 1AT (1 page)
9 March 1999Annual return made up to 16/11/98 (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 117 high street stony stratford milton keynes buckinghamshire MK11 1AT (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 16/11/97 (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 16/11/97 (6 pages)
28 April 1997Annual return made up to 16/11/96 (6 pages)
28 April 1997Annual return made up to 16/11/96 (6 pages)
5 June 1996Full accounts made up to 30 April 1995 (10 pages)
5 June 1996Full accounts made up to 30 April 1995 (10 pages)
22 March 1996Annual return made up to 16/11/95 (6 pages)
22 March 1996Annual return made up to 16/11/95 (6 pages)
2 March 1996Full accounts made up to 30 April 1994 (10 pages)
2 March 1996Full accounts made up to 30 April 1994 (10 pages)
5 July 1995Annual return made up to 16/11/94 (6 pages)
5 July 1995Annual return made up to 16/11/94 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 November 1990Incorporation (24 pages)
16 November 1990Incorporation (24 pages)