Company NameFang Brothers U.K. Limited
Company StatusActive
Company Number02710429
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameKenneth Hung Fang
Date of BirthNovember 1938 (Born 85 years ago)
NationalityChinese
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleChairman
Country of ResidenceHong Kong
Correspondence Address1/F 3 Osmanthus Road
Yau Yat Chuen
Kowloon
Hong Kong
Director NameKatherine Fang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed10 June 2005(13 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung
Hong Kong
Director NameMr Douglas Yan-Tak Fang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed01 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung Nt
Hong Kong
Secretary NameMr Douglas Yan-Tak Fang
StatusCurrent
Appointed01 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address20-24 Kwai Wing Road
Kwai Chung Nt
Hong Kong
Director NameMiss Estella Lo
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Divisional Manager
Correspondence AddressA2 6th Floor College Crescent
5-7 College Road
Kowloon
Hong Kong
Director NameMr Tony Kim-On Lau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence AddressFlat F 18/Flr Blk 7
The Waterfront 1 Austin Road West
Tsimshatsui
Hong Kong
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Tony Kim-On Lau
NationalityIrish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 18 / Flr Blk 7
The Waterfront 1 Austin Road West
Tsimshatsui
Hong Kong
Director NameJayne Cady
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(11 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 10 June 2005)
RoleCompany Director
Correspondence Address3 Eynella Road
London
SE22 8XF
Director NameMr Alan Stuart Rosen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameJames Stuart Welsh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Main Street
Lowdham
Nottingham
Nottinghamshire
NG14 7AG

Contact

Telephone020 73239776
Telephone regionLondon

Location

Registered AddressInternational House
101 King's Cross Road
London
WC1X 9LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £1Fang Brothers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,265
Cash£137,880
Current Liabilities£2,310,423

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Charges

13 April 2007Delivered 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 2006Delivered 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 2001Delivered 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 1996Delivered 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

Filing History

21 December 2020Registered 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 2020Accounts for a small company made up to 31 March 2020 (10 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 January 2019Appointment of Mr Douglas Yan-Tak Fang as a secretary on 1 January 2019 (3 pages)
14 January 2019Termination of appointment of Tony Kim-on Lau as a secretary on 31 December 2018 (2 pages)
14 January 2019Appointment of Mr Douglas Yan-Tak Fang as a director on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of Tony Kim-on Lau as a director on 31 December 2018 (1 page)
14 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300,000
(6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300,000
(6 pages)
18 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300,000
(6 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300,000
(6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300,000
(6 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 300,000
(6 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
10 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 300,000
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 300,000
(4 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 August 2012Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 131 Baker Street London W1U 6SE on 8 August 2012 (1 page)
26 June 2012Secretary's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Tony Kim-on Lau on 25 June 2012 (2 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
29 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 150,000
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 150,000
(4 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 May 2010Director's details changed for Kenneth Hung Fang on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Katherine Fang on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Tony Kim-on Lau on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Tony Kim-on Lau on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Katherine Fang on 28 April 2010 (2 pages)
12 May 2010Director's details changed for Kenneth Hung Fang on 28 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 28/04/09; full list of members (6 pages)
22 May 2009Return made up to 28/04/09; full list of members (6 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Return made up to 28/04/08; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 131 baker street london W1U 6SE (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Registered office changed on 16/05/07 from: 12 blandford street london W1U 4AZ (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 12 blandford street london W1U 4AZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 131 baker street london W1U 6SE (1 page)
1 May 2007Particulars of mortgage/charge (4 pages)
1 May 2007Particulars of mortgage/charge (4 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
25 May 2004Return made up to 28/04/04; full list of members (8 pages)
25 May 2004Return made up to 28/04/04; full list of members (8 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
21 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
20 May 2002Return made up to 28/04/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 28/04/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
3 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
3 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
16 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
16 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
18 April 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
6 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
6 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
30 May 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
30 May 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
16 May 2000Return made up to 28/04/00; full list of members (7 pages)
16 May 2000Return made up to 28/04/00; full list of members (7 pages)
8 May 1999Return made up to 28/04/99; full list of members (6 pages)
8 May 1999Return made up to 28/04/99; full list of members (6 pages)
10 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
10 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
13 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
14 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
18 October 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
3 May 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
8 November 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
6 July 1995Amended accounts made up to 31 March 1994 (6 pages)
6 July 1995Amended accounts made up to 31 March 1994 (6 pages)
4 May 1995Return made up to 28/04/95; full list of members (6 pages)
4 May 1995Return made up to 28/04/95; full list of members (6 pages)
28 April 1992Incorporation (16 pages)
28 April 1992Incorporation (16 pages)