3 Dollar Bay Place
London
E14 9BX
Director Name | Kwan Doh Hung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po New Territories Hong Kong |
Director Name | Jie Jing |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po New Territories Hong Kong |
Secretary Name | Michael Sergios Kapnisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlowe House 109 Station Road Sidcup Kent DA15 7ET |
Director Name | Mr Nigel Francis Oakes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Leong Ang |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 February 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Man On Ho |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(17 years after company formation) |
Appointment Duration | 4 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Wai Chung Charlie Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 December 2012(17 years after company formation) |
Appointment Duration | 10 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Yiu Chung Bonaventure Chan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 March 2018(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po New Territories Hong Kong |
Director Name | Ms Pik Po Katty Lam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 September 2021(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | No.2-4 Dai Fat Street Tai Po Industrial Estate Tai Po New Territories Hong Kong |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Lee Kum Kee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po Foreign Hong Kong |
Director Name | LKK Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po Hong Kong |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Lee Kum Kee International Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(5 years after company formation) |
Appointment Duration | 12 years (resigned 19 December 2012) |
Correspondence Address | 2-4 Dai Fat Street Tai Po Industrial Estate Tai Po New Terretories Hong Kong |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2008) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | lkk.com |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Lee Kum Kee International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,651,945 |
Gross Profit | £4,315,542 |
Net Worth | £1,352,804 |
Cash | £892,287 |
Current Liabilities | £3,428,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
5 May 2009 | Delivered 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 2004 | Delivered 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 |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
---|---|
14 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 December 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 September 2017 | Director's details changed for Ms Mei Yin Chong on 27 January 2017 (2 pages) |
22 February 2017 | Termination of appointment of Man on Ho as a director on 1 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
11 June 2013 | Termination of appointment of Leong Ang as a director (1 page) |
11 June 2013 | Appointment of Ms Mei Yin Chong as a director (2 pages) |
22 January 2013 | Appointment of Mr Man on Ho as a director (2 pages) |
22 January 2013 | Appointment of Mr Wai Chung Charlie Lee as a director (2 pages) |
22 January 2013 | Termination of appointment of Lee Kum Kee International Holdings Ltd as a director (1 page) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
3 March 2011 | Director's details changed for Leong Ang on 28 January 2011 (2 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
26 March 2010 | Director's details changed for Leong Ang on 15 March 2010 (3 pages) |
18 February 2010 | Appointment of Leong Ang as a director (3 pages) |
18 February 2010 | Termination of appointment of Nigel Oakes as a director (2 pages) |
9 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Lee Kum Kee International Holdings Ltd on 28 November 2009 (1 page) |
9 December 2009 | Director's details changed for Nigel Francis Oakes on 28 November 2009 (2 pages) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 December 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o vantis nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
11 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
14 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
12 December 2007 | New director appointed (2 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
31 January 2005 | Return made up to 29/11/04; full list of members (5 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 January 2004 | Return made up to 29/11/03; full list of members (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 November 2002 | Return made up to 29/11/02; full list of members (5 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
20 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 June 2001 | Location of register of members (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: marlowe house 109 station road sidcup kent DA15 7ET (2 pages) |
31 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
27 December 2000 | Company name changed lee kum kee europe LIMITED\certificate issued on 28/12/00 (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
3 November 1997 | Secretary's particulars changed (1 page) |
8 January 1997 | Return made up to 29/11/96; full list of members (8 pages) |
4 August 1996 | Accounting reference date notified as 31/03 (1 page) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
29 November 1995 | Incorporation (36 pages) |