London
EC3V 3DG
Director Name | Mr Hyung Jae Park |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 15 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr Richard Roy Christopher Stokes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1997) |
Role | Solicitor |
Correspondence Address | 31 West Street Godmanchester Huntingdon Cambridgeshire PE18 8HG |
Secretary Name | Mr Alan Gordon Lowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 1997) |
Role | Accountant |
Correspondence Address | 24 Melville Road Romford Essex RM5 2AJ |
Director Name | Hartmuth Wolfgang Scholz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2004) |
Role | Shipping/Forwarding Agent |
Correspondence Address | Luetten Moorweg 2 Toppenstedt 21442 |
Secretary Name | Heino Klintwort |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 06 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | Waldschlucht 25b D 21149 Hamburg Foreign |
Secretary Name | Jae Hyung Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Stadtbannstrasse 123a Hamburg Germany 22393 Foreign |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | K.y. Nam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,527 |
Cash | £23,855 |
Current Liabilities | £3,500 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
26 February 2021 | Director's details changed for Mr Hyung Jae Park on 26 February 2021 (2 pages) |
---|---|
26 February 2021 | Change of details for Mr Hung Jae Park as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Hyung Jae Park on 25 February 2021 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 April 2020 | Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 29 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Mr Hyung Jae Park on 10 December 2018 (2 pages) |
19 September 2018 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
9 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
8 November 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
30 November 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 March 2005 | Return made up to 05/03/05; full list of members
|
18 March 2005 | Return made up to 05/03/05; full list of members
|
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members
|
11 March 2003 | Return made up to 05/03/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
29 September 1998 | Company name changed contralo container transport and logistics LIMITED\certificate issued on 30/09/98 (3 pages) |
29 September 1998 | Company name changed contralo container transport and logistics LIMITED\certificate issued on 30/09/98 (3 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 September 1998 | £ nc 100/1000 14/09/98 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Ad 14/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1998 | £ nc 100/1000 14/09/98 (1 page) |
17 September 1998 | Ad 14/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 September 1998 | Resolutions
|
11 September 1998 | Registered office changed on 11/09/98 from: 20 furnival street london EC4A 1BN (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 20 furnival street london EC4A 1BN (1 page) |
9 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 150 high street stratford london E15 2NE (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 150 high street stratford london E15 2NE (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members
|
12 March 1997 | Return made up to 05/03/97; full list of members
|
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | New secretary appointed;director resigned (2 pages) |
10 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 51 eastcheap london EC3M 1JP (1 page) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | New secretary appointed;director resigned (2 pages) |
10 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 51 eastcheap london EC3M 1JP (1 page) |
22 September 1995 | Company name changed minmar (293) LIMITED\certificate issued on 25/09/95 (4 pages) |
22 September 1995 | Company name changed minmar (293) LIMITED\certificate issued on 25/09/95 (4 pages) |
17 March 1995 | Incorporation (29 pages) |
17 March 1995 | Incorporation (29 pages) |