4th Floor
London
EC2V 7AY
Director Name | Mrs Lily Shuet Fong Chan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 46 Gresham Street 4th Floor London EC2V 7AY |
Director Name | Susanna Wai Ying Chan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 46 Gresham Street 4th Floor London EC2V 7AY |
Secretary Name | Mrs Lily Shuet Fong Chan |
---|---|
Nationality | Hong Konger |
Status | Current |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gresham Street 4th Floor London EC2V 7AY |
Director Name | Charles Shun Hing Chan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Forest Drive Keston Park Keston Kent BR2 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Gresham Street 4th Floor London EC2V 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,687,721 |
Cash | £58,070 |
Current Liabilities | £351,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
29 November 2002 | Delivered on: 3 December 2002 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: Freehold property 46 gresham street london t/n NGL778023. 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. Outstanding |
---|---|
17 September 1999 | Delivered on: 29 September 1999 Satisfied on: 8 January 2003 Persons entitled: Bank of China Classification: Legal charge 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 46 grasham street london EC2 the benefit of all rights licences gauarntees rent deposits contracts deeds undertakings and warranties relating to the property the goodwill of the company in relation to the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1999 | Delivered on: 21 September 1999 Satisfied on: 8 January 2003 Persons entitled: Bank of China 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. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
18 July 2022 | Registered office address changed from 46 Gresham Street 2nd Floor London EC2V 7AY to 46 Gresham Street 4th Floor London EC2V 7AY on 18 July 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Satisfaction of charge 3 in full (1 page) |
22 November 2017 | Satisfaction of charge 3 in full (1 page) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages) |
28 September 2015 | Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages) |
28 September 2015 | Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages) |
28 September 2015 | Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages) |
28 September 2015 | Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page) |
13 January 2015 | Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 September 2013 | Section 519 (1 page) |
12 September 2013 | Section 519 (1 page) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 November 2009 | Director's details changed for Kevin Wai-Cheung Chan on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Lily Shuet Fong Chan on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Susanna Wai Ying Chan on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Lily Shuet Fong Chan on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Susanna Wai Ying Chan on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kevin Wai-Cheung Chan on 15 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Appointment terminated director charles chan (1 page) |
3 November 2008 | Appointment terminated director charles chan (1 page) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Return made up to 15/10/03; full list of members
|
12 December 2003 | Return made up to 15/10/03; full list of members
|
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Particulars of mortgage/charge (4 pages) |
3 December 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members (8 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 December 1998 | Return made up to 15/10/98; full list of members (8 pages) |
14 December 1998 | Return made up to 15/10/98; full list of members (8 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
21 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
21 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
20 November 1997 | Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 1997 | Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Incorporation (16 pages) |
15 October 1997 | Incorporation (16 pages) |