London
SW16 6RT
Director Name | Yu Kay Chung |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Pendle Road London SW16 6RX |
Secretary Name | Vivian Man Wai Cheng |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Pretoria Road Streatham London SW16 6RN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 Pendle Road London SW16 6RT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chau Ha Chung 16.67% Ordinary |
---|---|
1 at £1 | Chui Meng Cheng 16.67% Ordinary |
1 at £1 | Loo Juan Cheng 16.67% Ordinary |
1 at £1 | Vivian Man Wai Cheng 16.67% Ordinary |
1 at £1 | Yu Kay Chung 16.67% Ordinary |
1 at £1 | Yuk Pang Cheng 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734,305 |
Cash | £130,932 |
Current Liabilities | £78,518 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 August 2006 | Delivered on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 25 blueprint appartments 16-18 balham grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 August 2006 | Delivered on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 47 blueprint appartments 16-18 balham grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 July 2002 | Delivered on: 23 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 totterdown street london SW17 8TA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 1999 | Delivered on: 19 January 1999 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 39 kellino road tooting l/b of wandsworth t/no.LN210252. 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 |
15 May 1998 | Delivered on: 2 June 1998 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 50 cromer road l/b of merton t/no.SGL15710. 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 |
30 June 1997 | Delivered on: 3 July 1997 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: L/H property k/a 90EAMONT court shannon place london borogh of the city of westminster t/n NGL353042. 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 |
30 June 1997 | Delivered on: 3 July 1997 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 40 blackshaw road tooting london borough of wandsworth t/no;-LN122867. 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 |
30 June 1997 | Delivered on: 3 July 1997 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 |
25 October 1996 | Delivered on: 31 October 1996 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 34 grayswood street london borough of wandsworth t/no LN201954 and the proceeds of sale thereof together with A. 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 |
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 July 2022 | Change of details for Mrs Looi Juan Cheng as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Change of details for Yu Kay Chung as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Change of details for Vivian Man Wai Cheng as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from 506 Kingsbury Road London NW9 9HE to 17 Pendle Road London SW16 6RT on 29 May 2020 (1 page) |
23 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 October 2017 | Notification of Vivian Man Wai Cheng as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Vivian Man Wai Cheng as a person with significant control on 31 October 2017 (2 pages) |
30 October 2017 | Notification of Looi Juan Cheng as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Looi Juan Cheng as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Yu Kay Chung as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Yu Kay Chung as a person with significant control on 30 October 2017 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
27 October 2017 | Withdrawal of a person with significant control statement on 27 October 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
27 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 September 2010 | Director's details changed for Looi Juan Cheng on 18 February 2010 (2 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Yu Kay Chung on 18 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Yu Kay Chung on 18 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Looi Juan Cheng on 18 February 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 December 2007 | Return made up to 16/08/07; full list of members (3 pages) |
13 December 2007 | Return made up to 16/08/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
26 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 September 2004 | Return made up to 16/08/04; full list of members
|
23 September 2004 | Return made up to 16/08/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
17 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 November 1999 | Return made up to 16/08/99; no change of members (4 pages) |
5 November 1999 | Return made up to 16/08/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
15 February 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
23 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
7 October 1998 | Ad 03/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 October 1998 | Ad 03/08/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Ad 25/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 December 1996 | Ad 25/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Incorporation (15 pages) |
16 August 1996 | Incorporation (15 pages) |