Company NameLee Kum Kee (Europe) Limited
Company StatusActive
Company Number03132241
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Previous NameLee Kum Kee Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMs Mei Yin Chong
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed21 May 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1005 Dollar Bay Point
3 Dollar Bay Place
London
E14 9BX
Director NameKwan Doh Hung
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2-4 Dai Fat Street Tai Po Industrial Estate
Tai Po
New Territories
Hong Kong
Director NameJie Jing
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2-4 Dai Fat Street Tai Po Industrial Estate
Tai Po
New Territories
Hong Kong
Secretary NameMichael Sergios Kapnisi
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMarlowe House 109 Station Road
Sidcup
Kent
DA15 7ET
Director NameMr Nigel Francis Oakes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Director NameLeong Ang
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed12 February 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Director NameMr Man On Ho
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(17 years after company formation)
Appointment Duration4 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Wai Chung Charlie Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed19 December 2012(17 years after company formation)
Appointment Duration10 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameYiu Chung Bonaventure Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed29 March 2018(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2-4 Dai Fat Street Tai Po Industrial Estate
Tai Po
New Territories
Hong Kong
Director NameMs Pik Po Katty Lam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed24 September 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo.2-4 Dai Fat Street Tai Po Industrial Estate
Tai Po
New Territories
Hong Kong
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameLee Kum Kee Company Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address2-4 Dai Fat Street
Tai Po Industrial Estate
Tai Po
Foreign
Hong Kong
Director NameLKK Group Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address2-4 Dai Fat Street
Tai Po Industrial Estate
Tai Po
Hong Kong
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameLee Kum Kee International Holdings Ltd (Corporation)
StatusResigned
Appointed30 November 2000(5 years after company formation)
Appointment Duration12 years (resigned 19 December 2012)
Correspondence Address2-4 Dai Fat Street
Tai Po Industrial Estate
Tai Po
New Terretories
Hong Kong
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2008)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitelkk.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Lee Kum Kee International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,651,945
Gross Profit£4,315,542
Net Worth£1,352,804
Cash£892,287
Current Liabilities£3,428,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

5 May 2009Delivered on: 7 May 2009
Persons entitled: Ian Stuart Lerner, Michael Philip Gould and Close Enterprises Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due.
Particulars: The rent deposit in respect of a lease dated 05 may 2009 see image for full details.
Outstanding
9 December 2004Delivered on: 22 December 2004
Persons entitled: Mandarin Oriental (UK) Limited

Classification: Rent deposit
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 sums standing to the credit of the deposit account and any other money credited to that account. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 December 2017Notification of a person with significant control statement (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Director's details changed for Ms Mei Yin Chong on 27 January 2017 (2 pages)
22 February 2017Termination of appointment of Man on Ho as a director on 1 January 2017 (1 page)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (24 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
7 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
11 June 2013Termination of appointment of Leong Ang as a director (1 page)
11 June 2013Appointment of Ms Mei Yin Chong as a director (2 pages)
22 January 2013Appointment of Mr Man on Ho as a director (2 pages)
22 January 2013Appointment of Mr Wai Chung Charlie Lee as a director (2 pages)
22 January 2013Termination of appointment of Lee Kum Kee International Holdings Ltd as a director (1 page)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
14 September 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
3 March 2011Director's details changed for Leong Ang on 28 January 2011 (2 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
26 March 2010Director's details changed for Leong Ang on 15 March 2010 (3 pages)
18 February 2010Appointment of Leong Ang as a director (3 pages)
18 February 2010Termination of appointment of Nigel Oakes as a director (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Lee Kum Kee International Holdings Ltd on 28 November 2009 (1 page)
9 December 2009Director's details changed for Nigel Francis Oakes on 28 November 2009 (2 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 December 2008Appointment terminated secretary arm secretaries LIMITED (1 page)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA (1 page)
1 October 2008Auditor's resignation (1 page)
11 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
14 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007New director appointed (2 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 December 2006Return made up to 29/11/06; full list of members (2 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 29/11/05; full list of members (2 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 February 2005Registered office changed on 03/02/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
31 January 2005Return made up to 29/11/04; full list of members (5 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 January 2004Return made up to 29/11/03; full list of members (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 November 2002Return made up to 29/11/02; full list of members (5 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 December 2001Return made up to 29/11/01; full list of members (6 pages)
20 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 June 2001Location of register of members (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: marlowe house 109 station road sidcup kent DA15 7ET (2 pages)
31 January 2001Return made up to 29/11/00; full list of members (6 pages)
27 December 2000Company name changed lee kum kee europe LIMITED\certificate issued on 28/12/00 (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 January 1999Return made up to 29/11/98; no change of members (4 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 January 1998Return made up to 29/11/97; no change of members (4 pages)
3 November 1997Secretary's particulars changed (1 page)
8 January 1997Return made up to 29/11/96; full list of members (8 pages)
4 August 1996Accounting reference date notified as 31/03 (1 page)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
29 November 1995Incorporation (36 pages)