Yau Yat Chuen
Kowloon
Hong Kong
Director Name | Katherine Fang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung Hong Kong |
Director Name | Mr Douglas Yan-Tak Fang |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung Nt Hong Kong |
Secretary Name | Mr Douglas Yan-Tak Fang |
---|---|
Status | Current |
Appointed | 01 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 20-24 Kwai Wing Road Kwai Chung Nt Hong Kong |
Director Name | Miss Estella Lo |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Divisional Manager |
Correspondence Address | A2 6th Floor College Crescent 5-7 College Road Kowloon Hong Kong |
Director Name | Mr Tony Kim-On Lau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | General Manager |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 18/Flr Blk 7 The Waterfront 1 Austin Road West Tsimshatsui Hong Kong |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Tony Kim-On Lau |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 18 / Flr Blk 7 The Waterfront 1 Austin Road West Tsimshatsui Hong Kong |
Director Name | Jayne Cady |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 3 Eynella Road London SE22 8XF |
Director Name | Mr Alan Stuart Rosen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | James Stuart Welsh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Main Street Lowdham Nottingham Nottinghamshire NG14 7AG |
Telephone | 020 73239776 |
---|---|
Telephone region | London |
Registered Address | International House 101 King's Cross Road London WC1X 9LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
300k at £1 | Fang Brothers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,265 |
Cash | £137,880 |
Current Liabilities | £2,310,423 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
13 April 2007 | Delivered on: 1 May 2007 Persons entitled: Proper Proper T Limited Classification: Rent deposit deed Secured details: £14,734.50 due or to become due from the company to. Particulars: The rent deposit and all money from time to time withdrawn from the rent deposit,. See the mortgage charge document for full details. Outstanding |
---|---|
3 July 2006 | Delivered on: 5 July 2006 Persons entitled: Throgmorton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right and entitlement to the monies from timt to time standing to the credit of the rent deposit account with the initial deposit being £26,700. Outstanding |
1 May 2001 | Delivered on: 2 May 2001 Persons entitled: Hemingway Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee (the deposit being £53,418.75 plus vat). Particulars: All right and entitlement to the rent deposit monies (53,418.75 plus vat). Outstanding |
9 May 1996 | Delivered on: 16 May 1996 Persons entitled: Needham Business Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Deposit account of £50,000. Outstanding |
21 December 2020 | Registered office address changed from 1st Floor, 60/62 Great Titchfield Street, London 1st Floor, 60/62 Great Titchfield Street London W1W 7QG United Kingdom to 94/94a Mount Street London W1K 2SZ on 21 December 2020 (1 page) |
---|---|
9 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Douglas Yan-Tak Fang as a secretary on 1 January 2019 (3 pages) |
14 January 2019 | Termination of appointment of Tony Kim-on Lau as a secretary on 31 December 2018 (2 pages) |
14 January 2019 | Appointment of Mr Douglas Yan-Tak Fang as a director on 1 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Tony Kim-on Lau as a director on 31 December 2018 (1 page) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 June 2015 | Registered office address changed from 1st Floor 36 Eastcastle Street London W1W 8DP to 1st Floor, 60/62 Great Titchfield Street, London 1st Floor, 60/62 Great Titchfield Street London W1W 7QG on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 1st Floor 36 Eastcastle Street London W1W 8DP to 1st Floor, 60/62 Great Titchfield Street, London 1st Floor, 60/62 Great Titchfield Street London W1W 7QG on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 1st Floor 36 Eastcastle Street London W1W 8DP to 1st Floor, 60/62 Great Titchfield Street, London 1st Floor, 60/62 Great Titchfield Street London W1W 7QG on 3 June 2015 (1 page) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 August 2012 | Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page) |
26 June 2012 | Secretary's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 May 2010 | Director's details changed for Kenneth Hung Fang on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Katherine Fang on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Tony Kim-on Lau on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Tony Kim-on Lau on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Katherine Fang on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Kenneth Hung Fang on 28 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 131 baker street london W1U 6SE (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 blandford street london W1U 4AZ (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 12 blandford street london W1U 4AZ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 131 baker street london W1U 6SE (1 page) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 28/04/05; full list of members
|
5 May 2005 | Return made up to 28/04/05; full list of members
|
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members
|
21 May 2003 | Return made up to 28/04/03; full list of members
|
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
20 May 2002 | Director resigned (1 page) |
3 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
3 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members
|
16 May 2001 | Return made up to 28/04/01; full list of members
|
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
18 April 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
6 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
6 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
30 May 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
30 May 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
8 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
8 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
10 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
10 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
13 May 1998 | Return made up to 28/04/98; full list of members
|
13 May 1998 | Return made up to 28/04/98; full list of members
|
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members
|
14 May 1997 | Return made up to 28/04/97; full list of members
|
18 October 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
18 October 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
3 May 1996 | Return made up to 28/04/96; full list of members
|
3 May 1996 | Return made up to 28/04/96; full list of members
|
8 November 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
8 November 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
6 July 1995 | Amended accounts made up to 31 March 1994 (6 pages) |
6 July 1995 | Amended accounts made up to 31 March 1994 (6 pages) |
4 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
28 April 1992 | Incorporation (16 pages) |
28 April 1992 | Incorporation (16 pages) |