London
NW8 0DL
Secretary Name | Mrs Gia Mai Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Tony Sik To Wong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Miss Natalie Yen Ye Wong |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Tony Sik To Wong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 29 March 1999) |
Role | Farmer |
Correspondence Address | Maiden Ley Farm Sheepcot Road Castle Hedingham Halstead Essex CO9 3AA |
Director Name | Geoffrey Kin Ying Chau |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 April 2020) |
Role | Restaurateur |
Correspondence Address | Flat 3 2nd Floor Block P Tai Po Garden Mui Shui Huin Road Tai Po New Territories Hong Kong |
Secretary Name | Gia Mai Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Farmer |
Correspondence Address | Maiden Ley Farm Sheepcote Road Castle Headingham Halstead Essex CO9 3AA |
Secretary Name | Shek Chang Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2000) |
Role | Restaurant Manager |
Correspondence Address | 2 Priory Gardens Dartford DA1 2BE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.3k at £1 | Tony Sik To Wong 42.67% Ordinary |
---|---|
1.1k at £1 | Geoffrey Kin Ying Chau 37.33% Ordinary |
600 at £1 | Gia Mai Wong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,413,350 |
Cash | £84,415 |
Current Liabilities | £34,065 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
10 September 2004 | Delivered on: 11 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 1997 | Delivered on: 9 September 1997 Persons entitled: Midland 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: 207 earls court road london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 April 2024 | Confirmation statement made on 13 March 2024 with updates (5 pages) |
---|---|
21 March 2024 | Change of details for Mr Tony Sik to Wong as a person with significant control on 20 March 2024 (2 pages) |
20 March 2024 | Director's details changed for Miss Natalie Yen Ye Wong on 20 March 2024 (2 pages) |
20 March 2024 | Change of details for Mr Tony Sik to Wong as a person with significant control on 20 March 2024 (2 pages) |
20 March 2024 | Director's details changed for Mrs Gia Mai Wong on 20 March 2024 (2 pages) |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
10 July 2023 | Change of details for Mr Tony Sik to Wong as a person with significant control on 31 October 2022 (2 pages) |
15 June 2023 | Director's details changed for Mrs Gia Mai Wong on 15 June 2023 (2 pages) |
15 June 2023 | Change of details for Mrs Gia Mai Wong as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Tony Sik to Wong on 15 June 2023 (2 pages) |
15 June 2023 | Secretary's details changed for Mrs Gia Mai Wong on 15 June 2023 (1 page) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
27 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
5 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
16 December 2021 | Director's details changed for Mrs Gia Mai Wong on 24 October 2021 (2 pages) |
16 December 2021 | Cessation of Geoffrey Kin Ying Chau as a person with significant control on 1 February 2021 (1 page) |
16 December 2021 | Notification of Gia Mai Wong as a person with significant control on 21 November 2021 (2 pages) |
16 December 2021 | Secretary's details changed for Mrs Gia Mai Wong on 24 October 2021 (1 page) |
20 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 April 2021 | Appointment of Miss Natalie Yen Ye Wong as a director on 10 February 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 May 2020 | Termination of appointment of Geoffrey Kin Ying Chau as a director on 27 April 2020 (1 page) |
7 May 2020 | Appointment of Tony Sik to Wong as a director on 27 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 June 2007 | Return made up to 17/03/07; full list of members (3 pages) |
15 June 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
17 July 2006 | Return made up to 17/03/06; full list of members (3 pages) |
17 July 2006 | Return made up to 17/03/06; full list of members (3 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 May 2003 | Return made up to 17/03/03; full list of members (5 pages) |
8 May 2003 | Return made up to 17/03/03; full list of members (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 17/03/00; full list of members (7 pages) |
13 September 2000 | Return made up to 17/03/00; full list of members (7 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
15 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 17/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 17/03/98; full list of members (7 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages) |
22 September 1997 | £ nc 3000/5000 04/09/97 (2 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages) |
22 September 1997 | £ nc 3000/5000 04/09/97 (2 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages) |
10 September 1997 | £ nc 1000/3000 03/09/97 (1 page) |
10 September 1997 | £ nc 1000/3000 03/09/97 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page) |
6 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Resolutions
|
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |