London
W2 3RL
Secretary Name | Tahir Afzal Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Stag Lane Edgware Middlesex HA8 5LJ |
Director Name | Ms Sarah Kwai Fong Chin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 West Drive Sutton Surrey SM2 7NA |
Director Name | Po Ngan Lo |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | 93 Hanover Road London NW10 3DL |
Secretary Name | Po Ngan Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2000) |
Role | Company Director |
Correspondence Address | 93 Hanover Road London NW10 3DL |
Secretary Name | Secretary Wilbert Wilmor Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 56 West Drive Cheam Sutton Surrey SM2 7NA |
Secretary Name | Kang Ming Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 93 Hanover Road Willesden London NW10 3DL |
Director Name | Sophia Wai Sum Chin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2006) |
Role | Executive Assistant |
Correspondence Address | 173a Central Road Morden Surrey SM4 5SP |
Secretary Name | Sophia Wai Sum Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2006) |
Role | Executive Assistant |
Correspondence Address | 173a Central Road Morden Surrey SM4 5SP |
Director Name | Melissa Prout |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 West Drive Cheam Surrey SM2 7NA |
Secretary Name | Mrs Yick Kwan Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hornbeam Close Mill Hill London NW7 4PL |
Director Name | Mr Cam Qai Truong |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 01 November 2011(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Queensway London W2 3RL |
Director Name | Ms Yick Kwan Yeung-Lam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Queensway London |
Director Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
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 |
1000 at £1 | Shiu Hang Benny Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,869 |
Cash | £49,071 |
Current Liabilities | £144,775 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
16 February 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
---|---|
28 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
12 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
27 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 May 2014 | Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong 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 C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Director's details changed for Mr Cam Oai Truong on 28 August 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Cam Oai Truong on 28 August 2012 (2 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Termination of appointment of Cam Truong as a director (1 page) |
9 October 2012 | Appointment of Mr Cam Oai Truong as a director (2 pages) |
9 October 2012 | Appointment of Mr Cam Oai Truong as a director (2 pages) |
9 October 2012 | Termination of appointment of Cam Truong as a director (1 page) |
8 October 2012 | Appointment of Mr Cam Qai Truong as a director (2 pages) |
8 October 2012 | Appointment of Mr Cam Qai Truong as a director (2 pages) |
8 October 2012 | Termination of appointment of Yick Yeung-Lam as a director (1 page) |
8 October 2012 | Termination of appointment of Yick Yeung-Lam as a director (1 page) |
28 August 2012 | Appointment of Yick Kwan Yeung-Lam as a director (2 pages) |
28 August 2012 | Appointment of Yick Kwan Yeung-Lam as a director (2 pages) |
28 August 2012 | Termination of appointment of Melissa Prout as a director (1 page) |
28 August 2012 | Termination of appointment of Melissa Prout as a director (1 page) |
10 February 2012 | Termination of appointment of Yick Lam as a secretary (1 page) |
10 February 2012 | Termination of appointment of Yick Lam as a secretary (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Melissa Prout on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Melissa Prout on 11 August 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
6 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 August 2007 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 August 2007 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 11 August 2008 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
23 April 2009 | Return made up to 11/08/06; full list of members; amend (10 pages) |
23 April 2009 | Return made up to 11/08/06; full list of members; amend (10 pages) |
12 March 2009 | Return made up to 11/08/08; full list of members; amend (10 pages) |
12 March 2009 | Return made up to 11/08/08; full list of members; amend (10 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
12 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 12 langley lane abbots langley herts WD5 0LR (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 12 langley lane abbots langley herts WD5 0LR (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 84 queensway bayswater london W2 3RL (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 84 queensway bayswater london W2 3RL (1 page) |
18 October 2005 | Return made up to 11/08/05; full list of members (8 pages) |
18 October 2005 | Return made up to 11/08/05; full list of members (8 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
19 October 2004 | Return made up to 11/08/04; full list of members (8 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Return made up to 11/08/01; full list of members (7 pages) |
6 December 2001 | Return made up to 11/08/01; full list of members (7 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
14 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 11/08/00; full list of members (8 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
21 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 8 gray's inn square gray's inn london WC1R 5JQ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 8 gray's inn square gray's inn london WC1R 5JQ (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 11/08/99; full list of members
|
25 August 1999 | Return made up to 11/08/99; full list of members
|
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Amending form 88(2)r (2 pages) |
9 February 1999 | Amending form 88(2)r (2 pages) |
3 February 1999 | Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1999 | Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (16 pages) |
11 August 1998 | Incorporation (16 pages) |