London
EC2A 2EA
Director Name | Vincent Chi Wing Luk |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Devonshire Crescent Mill Hill London NW7 1DN |
Secretary Name | Vincent Chi Wing Luk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Devonshire Crescent Mill Hill London NW7 1DN |
Director Name | Mr Yung Sau Law |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 June 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Fletcher Buildings Martlett Court London WC2B 5EU |
Secretary Name | Chun Mo Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | Flat 7 Baltic Quay Sweden Gate London SE16 1TG |
Director Name | Mr Ji Wen Zhang |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Floor 3 Coronation Villas Coronation Road Park Royal London NW10 7PL |
Secretary Name | Chi Sung Raman Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Flat 1 35 Charing Cross Road London WC2H 0AT |
Director Name | Mr To Ming Lam |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 48 Fouth Way Hallmark Trading Estate Wembley |
Director Name | Mr Hau Woon Chan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
160k at £1 | Chun Mo Hui 80.00% Ordinary |
---|---|
40k at £1 | Yat Nam Cheung 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001,998 |
Cash | £179,640 |
Current Liabilities | £216,050 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
20 August 2008 | Delivered on: 26 August 2008 Persons entitled: Routeene (UK) LTD Classification: Rent deposit deed Secured details: £1939.29 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the monies standing in the deposit account with barclays bank PLC from time to time. Outstanding |
---|---|
8 June 2001 | Delivered on: 15 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 June 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 48 hallmark trading centre fourth way wembley t/no: NGL709994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 June 2001 | Delivered on: 14 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 44 hallmark trading centre fourth way wembley t/n NGL272894. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 October 1998 | Delivered on: 27 October 1998 Persons entitled: Routeene (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the landlord and tenant in respect of unit 63 hallmark trading estate wembley london borough of brent. Particulars: All the company's right title and interest in and to the interest bearing deposit account with barclays bank PLC in which the initial deposit of £1750 is placed. See the mortgage charge document for full details. Outstanding |
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
---|---|
19 June 2023 | Notification of To Ming Lam as a person with significant control on 27 May 2023 (2 pages) |
19 June 2023 | Cessation of Chun Mo Hui as a person with significant control on 27 May 2023 (1 page) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
28 June 2022 | Change of details for Mr Chun Mo Hui as a person with significant control on 15 June 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
11 October 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
13 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
24 October 2017 | Termination of appointment of Hau Woon Chan as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Hau Woon Chan as a director on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Yat Nam Cheung as a director on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Yat Nam Cheung as a director on 23 October 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 August 2014 | Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 May 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
3 April 2014 | Termination of appointment of Ji Zhang as a director (1 page) |
3 April 2014 | Termination of appointment of Ji Zhang as a director (1 page) |
3 April 2014 | Appointment of Mr Hua Woon Chan as a director (2 pages) |
3 April 2014 | Appointment of Mr Hua Woon Chan as a director (2 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Termination of appointment of Chi Sung Lam as a secretary (1 page) |
10 June 2013 | Termination of appointment of Chi Sung Lam as a secretary (1 page) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Termination of appointment of To Lam as a director (1 page) |
12 July 2012 | Termination of appointment of To Lam as a director (1 page) |
18 May 2012 | Appointment of Mr to Ming Lam as a director (2 pages) |
18 May 2012 | Appointment of Mr to Ming Lam as a director (2 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 September 2010 | Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 December 2008 | Secretary appointed chi sung raman lam (1 page) |
28 December 2008 | Appointment terminated secretary chun hui (1 page) |
28 December 2008 | Appointment terminated secretary chun hui (1 page) |
28 December 2008 | Secretary appointed chi sung raman lam (1 page) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
30 June 2008 | Appointment terminated director yung law (1 page) |
30 June 2008 | Director appointed ji wen zhang (1 page) |
30 June 2008 | Appointment terminated director yung law (1 page) |
30 June 2008 | Director appointed ji wen zhang (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 March 2000 | Return made up to 01/08/99; full list of members
|
30 March 2000 | Return made up to 01/08/99; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 February 2000 | Strike-off action suspended (1 page) |
29 February 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
12 June 1997 | Ad 20/01/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
12 June 1997 | Ad 20/01/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 100/200000 20/01/97 (1 page) |
12 June 1997 | £ nc 100/200000 20/01/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
20 February 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
20 February 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
1 August 1996 | Incorporation (12 pages) |
1 August 1996 | Incorporation (12 pages) |