Company NameConsultancy & Secretarial Services Limited
DirectorWai Lan Tang
Company StatusActive
Company Number02897702
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMs Wai Lan Tang
NationalityBritish
StatusCurrent
Appointed04 July 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Arthur Road
London
N7 6DR
Director NameMs Wai Lan Tang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2006(11 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Arthur Road
London
N7 6DR
Director NameSin Hang Wong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleAccountant
Correspondence Address10a Colvestone Crescent
Dalston
London
E8 2LH
Secretary NameKathleen Alice Wong
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleSecretary
Correspondence Address10a Colvestone Crescent
Dalston
London
E8 2LH
Director NamePaul Tam
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1998)
RoleLegal Advisor
Correspondence Address21 Upper Dartrey Walk
Chelsea
London
SW10 0EN
Secretary NameHarriet Killick
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2001)
RoleSecretary
Correspondence Address140 Holland Road
Kensington
London
W14
Director NameSin Hang Wong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(3 years, 12 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

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

Shareholders

25 at £1Miss Wai Lan Tang
25.00%
Ordinary
25 at £1Mr Maurice Tam
25.00%
Ordinary
25 at £1Mr Sin Hang Wong
25.00%
Ordinary
25 at £1Mr U. Edmond
25.00%
Ordinary

Financials

Year2014
Net Worth£6,292
Cash£129
Current Liabilities£2,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Termination of appointment of Sin Hang Wong as a director on 1 October 2018 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 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 19 May 2017 (1 page)
19 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 19 May 2017 (1 page)
28 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 2 October 2012 (1 page)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2010Director's details changed for Wai Lan Tang on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Wai Lan Tang on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Wai Lan Tang on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Sin Hang Wong on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Sin Hang Wong on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Sin Hang Wong on 1 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 August 2009Registered office changed on 27/08/2009 from douglas house,, 3 richmond buildings, soho london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from douglas house,, 3 richmond buildings, soho london W1D 3HE (1 page)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
15 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page)
29 October 2004Registered office changed on 29/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2001Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 2001Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
2 June 2000Company name changed faiming international trade limi ted\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed faiming international trade limi ted\certificate issued on 05/06/00 (2 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Return made up to 28/02/99; no change of members (4 pages)
21 February 1999Return made up to 28/02/99; no change of members (4 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 March 1998Return made up to 28/02/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
18 April 1997Return made up to 28/02/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Return made up to 28/02/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 February 1994Incorporation (16 pages)