London
W2 5RT
Director Name | Mr Arnaud Gei-Wai Cheung |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Westbourne Grove London W2 5RT |
Director Name | Mauricette Cheung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Retire |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beverley Road Chiswick London W4 2LP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 78 Westbourne Grove London W2 5RT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Mauricette Cheung 5.00% Ordinary |
---|---|
5 at £1 | Raymond Cheung 5.00% Ordinary |
45 at £1 | Arnaud Cheung 45.00% Ordinary |
45 at £1 | Aurelia Cheung 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008,697 |
Cash | £2,865 |
Current Liabilities | £70,785 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of first legal mortgage the mortgaged property.. The mortgaged property is defined as all that leasehold property known as flat 2 8 strathmore gardens london W8 4RZ and registered under title no: NGL570145.. By way of first fixed charge: all copyrights, patents and registered and unregistered designs (including applications and rights to apply therefor), inventions, rights in trademarks and service marks whether registered or not (including all registrations thereof and applications and rights to apply therefor), confidential information and knowhow and fees, royalties and other rights of every kind deriving from copyright, patents or inventions or other intellectual property) throughout the world now or at any time hereafter belonging to or created by or assigned to the company. Outstanding |
---|---|
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The company charges in favour of the bank with full title guarantee by way of first legal mortgage the mortgaged property.. The mortgaged property is defined as all that leasehold property known as flat 2 8 strathmore gardens london W8 4RZ as the same is registered at the land registry under title number: NGL570145. Outstanding |
24 July 2014 | Delivered on: 30 July 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 2, 8 strathmore gardens, kensington, london, W8 4RZ. Outstanding |
24 July 2014 | Delivered on: 29 July 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 2, 8 strathmore gardens, kensington, london, W8 4RZ registered at hm land registry with title absolute under title number NGL570145. Outstanding |
14 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 December 2017 | Change of details for Mr Arnaud Cheung as a person with significant control on 10 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (2 pages) |
7 December 2017 | Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page) |
7 December 2017 | Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page) |
7 December 2017 | Change of details for Mr Arnaud Cheung as a person with significant control on 10 November 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page) |
21 November 2017 | Secretary's details changed for Mr Arnaud Gei-Wai Cheung on 10 November 2017 (1 page) |
3 October 2017 | Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 3 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 August 2016 | Satisfaction of charge 036881060001 in full (4 pages) |
13 August 2016 | Satisfaction of charge 036881060002 in full (4 pages) |
13 August 2016 | Satisfaction of charge 036881060002 in full (4 pages) |
13 August 2016 | Satisfaction of charge 036881060001 in full (4 pages) |
5 August 2016 | Registration of charge 036881060003, created on 3 August 2016 (36 pages) |
5 August 2016 | Registration of charge 036881060004, created on 3 August 2016 (36 pages) |
5 August 2016 | Registration of charge 036881060003, created on 3 August 2016 (36 pages) |
5 August 2016 | Registration of charge 036881060004, created on 3 August 2016 (36 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
30 July 2014 | Registration of charge 036881060002, created on 24 July 2014 (22 pages) |
30 July 2014 | Registration of charge 036881060002, created on 24 July 2014 (22 pages) |
29 July 2014 | Registration of charge 036881060001, created on 24 July 2014 (22 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Registration of charge 036881060001, created on 24 July 2014 (22 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Registered office address changed from 10 Beverley Road Chiswick London W4 2LP to 37 Alexander Street London W2 5NU on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 10 Beverley Road Chiswick London W4 2LP to 37 Alexander Street London W2 5NU on 28 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Arnaud Cheung on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Arnaud Cheung on 23 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Arnaud Gei-Wai Cheung as a director (2 pages) |
9 July 2014 | Appointment of Mr Arnaud Gei-Wai Cheung as a director (2 pages) |
9 July 2014 | Termination of appointment of Mauricette Cheung as a director (1 page) |
9 July 2014 | Termination of appointment of Mauricette Cheung as a director (1 page) |
12 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mauricette Cheung on 1 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 23/12/99; full list of members
|
18 January 2000 | Return made up to 23/12/99; full list of members
|
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (20 pages) |
23 December 1998 | Incorporation (20 pages) |