Company NameKorean Business Communications Limited
DirectorsJung Hoon Shin and Young Joo Choi Shin
Company StatusActive
Company Number02847772
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameJung Hoon Shin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(2 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameYoung Joo Choi Shin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameYoung Joo Choi Shin
NationalityBritish
StatusCurrent
Appointed22 January 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJang Choon Kim
Date of BirthAugust 1944 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed27 August 1993(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address3 Oakhill Grove
Surbiton
Surrey
KT6 6DS
Secretary NameJang Choon Kim
NationalityKorean
StatusResigned
Appointed27 August 1993(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address3 Oakhill Grove
Surbiton
Surrey
KT6 6DS

Location

Registered Address13 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16k at £1Jung Hoon Shin
80.00%
Ordinary
4k at £1Young Joo Choi Shin
20.00%
Ordinary

Financials

Year2014
Net Worth£38,032
Cash£16,092
Current Liabilities£16,081

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

14 May 1997Delivered on: 4 June 1997
Persons entitled: Corkran Investments Limited

Classification: Deed providing for deposit as security for tenants default (rent deposit deed)
Secured details: £2,437.50 and all other monies due or to becom due from the company to the chargee under the terms of the lease of even date.
Particulars: All the compamy's right title and interest in and to the interest earning deposit account opened by tuck & mann at lloyds bank PLC 64 high st., Epsom surrey together with the deposit of £2,437.50 placed therein and all monies from time to time withdrawn therefrom under the terms of the deed.
Outstanding

Filing History

20 September 2023Change of details for Jung Hoon Shin as a person with significant control on 9 September 2023 (2 pages)
12 September 2023Registered office address changed from Connect House, 133-137 Alexandra Road London SW19 7JY England to 13 Approach Road London SW20 8BA on 12 September 2023 (1 page)
12 September 2023Director's details changed for Jung Hoon Shin on 9 September 2023 (2 pages)
12 September 2023Director's details changed for Young Joo Choi Shin on 9 September 2023 (2 pages)
12 September 2023Secretary's details changed for Young Joo Choi Shin on 9 September 2023 (1 page)
11 September 2023Registered office address changed from 13 Approach Road London SW20 8BA England to 133-137 Alexandra Road London SW19 7JY on 11 September 2023 (1 page)
11 September 2023Registered office address changed from 133-137 Alexandra Road London SW19 7JY England to Connect House, 133-137 Alexandra Road London SW19 7JY on 11 September 2023 (1 page)
11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 13 Approach Road London SW20 8BA on 8 June 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (5 pages)
1 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
26 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
7 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
13 August 2020Director's details changed for Young Joo Choi Shin on 10 January 2020 (2 pages)
13 August 2020Director's details changed for Jung Hoon Shin on 10 January 2020 (2 pages)
13 August 2020Change of details for Jung Hoon Shin as a person with significant control on 10 January 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
6 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
13 September 2016Director's details changed for Jung Hoon Shin on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Young Joo Choi Shin on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 September 2016 (1 page)
13 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
13 September 2016Director's details changed for Young Joo Choi Shin on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 September 2016 (1 page)
13 September 2016Director's details changed for Jung Hoon Shin on 13 September 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(4 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(4 pages)
8 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(4 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 20,000
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 September 2010Secretary's details changed for Young Joo Choi Shin on 25 August 2010 (1 page)
17 September 2010Director's details changed for Young Joo Choi Shin on 25 August 2010 (2 pages)
17 September 2010Director's details changed for Jung Hoon Shin on 25 August 2010 (2 pages)
17 September 2010Secretary's details changed for Young Joo Choi Shin on 25 August 2010 (1 page)
17 September 2010Director's details changed for Young Joo Choi Shin on 25 August 2010 (2 pages)
17 September 2010Director's details changed for Jung Hoon Shin on 25 August 2010 (2 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
14 September 2009Return made up to 25/08/09; full list of members (4 pages)
14 September 2009Return made up to 25/08/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
4 September 2008Return made up to 25/08/08; full list of members (4 pages)
4 September 2008Return made up to 25/08/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
28 September 2007Return made up to 25/08/07; full list of members (3 pages)
28 September 2007Return made up to 25/08/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
25 September 2006Return made up to 25/08/06; full list of members (3 pages)
25 September 2006Return made up to 25/08/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
30 August 2005Registered office changed on 30/08/05 from: marks bloom & co 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
30 August 2005Return made up to 25/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: marks bloom & co 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
30 August 2005Return made up to 25/08/05; full list of members (3 pages)
29 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
17 August 2004Return made up to 25/08/04; full list of members (8 pages)
17 August 2004Return made up to 25/08/04; full list of members (8 pages)
28 October 2003Ad 09/10/03--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
28 October 2003Particulars of contract relating to shares (4 pages)
28 October 2003Particulars of contract relating to shares (4 pages)
28 October 2003Ad 09/10/03--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
24 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
24 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
1 September 2003Return made up to 25/08/03; full list of members (7 pages)
1 September 2003Return made up to 25/08/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
28 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
4 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 August 2000 (8 pages)
13 December 2000Full accounts made up to 31 August 2000 (8 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
7 September 2000Return made up to 25/08/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 August 1999 (7 pages)
17 November 1999Full accounts made up to 31 August 1999 (7 pages)
1 September 1999Return made up to 25/08/99; no change of members (4 pages)
1 September 1999Return made up to 25/08/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 August 1998 (8 pages)
11 November 1998Full accounts made up to 31 August 1998 (8 pages)
16 October 1998Return made up to 25/08/98; no change of members (4 pages)
16 October 1998Return made up to 25/08/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 August 1997 (8 pages)
4 December 1997Full accounts made up to 31 August 1997 (8 pages)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
29 August 1997Return made up to 25/08/97; full list of members (6 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned;director resigned (1 page)
28 January 1997Full accounts made up to 31 August 1996 (8 pages)
28 January 1997Full accounts made up to 31 August 1996 (8 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 August 1995 (8 pages)
29 December 1995Full accounts made up to 31 August 1995 (8 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)