Company NameHankook International Motors Limited
DirectorMan Jong Lee
Company StatusActive
Company Number03512911
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Man Jong Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth Korean
StatusCurrent
Appointed24 February 1998(6 days after company formation)
Appointment Duration26 years, 2 months
RoleCar Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameMr Kyeong Rak Park
NationalityBritish
StatusResigned
Appointed08 December 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address27 Meldone
Sheephouse Way
New Malden
Surrey
KT3 5PW
Secretary NameMiai Lee
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address28 Manor Drive North
New Malden
Surrey
KT3 5PB
Director NameMiai Park
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed23 August 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2007)
RoleManager
Correspondence Address28 Manor Drive North
New Malden
Surrey
KT3 5PB
Secretary NameMr Neil Anthony Roger Winckless
NationalityBritish
StatusResigned
Appointed23 August 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Secretary NameDong Ho Ahn
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address25 Motspur Park
New Malden
Surrey
KT3 6PS
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Man Jong Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£382,632
Cash£2,335
Current Liabilities£1,569

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
14 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Director's details changed for Man Jong Lee on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Man Jong Lee on 12 March 2014 (2 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Man Jong Lee on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Man Jong Lee on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Man Jong Lee on 1 February 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
17 August 2009Appointment terminated secretary dong ahn (1 page)
17 August 2009Appointment terminated secretary dong ahn (1 page)
16 April 2009Return made up to 18/02/09; full list of members (3 pages)
16 April 2009Return made up to 18/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
10 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
10 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 18/02/07; full list of members (2 pages)
17 August 2007Return made up to 18/02/07; full list of members (2 pages)
17 August 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit 4 rear of 24-26 morden hall road morden surrey SM4 5JF (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit 4 rear of 24-26 morden hall road morden surrey SM4 5JF (1 page)
17 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
29 March 2006Return made up to 18/02/06; full list of members (2 pages)
29 March 2006Return made up to 18/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
29 September 2005Registered office changed on 29/09/05 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
31 March 2005Return made up to 18/02/05; full list of members (6 pages)
31 March 2005Return made up to 18/02/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
13 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (6 pages)
24 February 2004Return made up to 18/02/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
18 December 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(6 pages)
18 December 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(6 pages)
15 November 2002Registered office changed on 15/11/02 from: 86 burlington road new malden surrey KT3 4NT (1 page)
15 November 2002Registered office changed on 15/11/02 from: 86 burlington road new malden surrey KT3 4NT (1 page)
27 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 July 2001Total exemption full accounts made up to 28 February 2000 (9 pages)
3 July 2001Total exemption full accounts made up to 28 February 2000 (9 pages)
2 July 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 2001New secretary appointed (2 pages)
12 April 2000Full accounts made up to 28 February 1999 (7 pages)
12 April 2000Full accounts made up to 28 February 1999 (7 pages)
11 April 2000Return made up to 18/02/00; full list of members (6 pages)
11 April 2000Return made up to 18/02/00; full list of members (6 pages)
28 May 1999Return made up to 18/02/99; full list of members (6 pages)
28 May 1999Return made up to 18/02/99; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
15 December 1998Registered office changed on 15/12/98 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
15 December 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
18 February 1998Incorporation (14 pages)
18 February 1998Incorporation (14 pages)