Chung Hom Kok
Hong Kong
Director Name | Mr Richard Genrault |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Unit 907-910, 118 Connaught Road West Hong Kong |
Director Name | Mr Stuart Patrick James Campey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management, Ceo, Coo, Customs Clearance |
Country of Residence | England |
Correspondence Address | 4 Coyle Drive Ickenham Uxbridge UB10 8FN |
Director Name | David Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 14 Templewood Lane Cottages Templewood Lane Stoke Poges Slough Berkshire SL2 4BH |
Director Name | Mr Charles Chitolie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Avondale Drive Hayes Middlesex UB3 3PZ |
Director Name | Bryan Nuttycombe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 10 Chestnut Close Englefield Green Egham Surrey TW20 0SJ |
Director Name | Mr Brian Kelly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenwood Road Crowthorne Berkshire RG45 6QU |
Director Name | Mr Rudolph Bertie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grecian Crescent London SE19 3HH |
Secretary Name | Mr Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenwood Road Crowthorne Berkshire RG45 6QU |
Director Name | Mrs Morty Langslow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 2021) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat 16b Rome Court Realty Gardens 41 Conduit Road Mid Levels Hong Kong |
Director Name | Mr Alistair Mark Wood |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 138 Grosvenor Road London SW1V 3JS |
Secretary Name | Mr Rudolph Bertie |
---|---|
Status | Resigned |
Appointed | 19 September 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | customsclearanceuk.com |
---|
Registered Address | Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Linehaul Express Limited 40.00% Ordinary |
---|---|
30 at £1 | Brian Kelly 30.00% Ordinary |
30 at £1 | Rudolph Bertie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,122 |
Cash | £173,869 |
Current Liabilities | £360,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 December 2009 | Delivered on: 24 December 2009 Satisfied on: 24 August 2012 Persons entitled: Factor 21 PLC Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
---|---|
31 July 2003 | Delivered on: 16 August 2003 Satisfied on: 2 June 2009 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 May 1999 | Delivered on: 2 June 1999 Satisfied on: 2 June 2009 Persons entitled: Barclays 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. Fully Satisfied |
30 October 2007 | Delivered on: 1 November 2007 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. Outstanding |
9 August 2007 | Delivered on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 the metro industrial centre st johns road isleworth middlesex t/no NGL563430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 February 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
27 February 2023 | Termination of appointment of Richard Genrault as a director on 31 January 2023 (1 page) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Mr Mark Robert Grundy as a director on 1 November 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
10 June 2022 | Appointment of Mr Stuart Patrick James Campey as a director on 1 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Rudolph Bertie as a secretary on 10 June 2022 (1 page) |
9 June 2022 | Termination of appointment of Rudolph Bertie as a director on 31 May 2022 (1 page) |
11 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
24 February 2021 | Termination of appointment of Alistair Mark Wood as a director on 11 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Morty Langslow as a director on 11 February 2021 (1 page) |
4 February 2021 | Appointment of Valerie Dubuisson as a director on 1 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr Richard Genrault as a director on 1 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 January 2021 | Memorandum and Articles of Association (21 pages) |
11 January 2021 | Resolutions
|
19 December 2020 | Memorandum and Articles of Association (21 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
20 January 2020 | Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages) |
20 January 2020 | Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages) |
17 January 2020 | Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
19 September 2019 | Termination of appointment of Brian Kelly as a director on 19 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Brian Kelly as a secretary on 19 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Rudolph Bertie as a secretary on 19 September 2019 (2 pages) |
5 September 2019 | Satisfaction of charge 3 in full (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 June 2016 | Appointment of Alistair Mark Wood as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Morty Langslow as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Morty Langslow as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Alistair Mark Wood as a director on 29 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Registered office address changed from Unit 1 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Unit 1 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 22 July 2015 (1 page) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 28 November 2011 (2 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 March 2008 | Return made up to 17/02/08; no change of members (8 pages) |
10 March 2008 | Return made up to 17/02/08; no change of members (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Return made up to 17/02/07; full list of members (8 pages) |
21 April 2007 | Return made up to 17/02/07; full list of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Return made up to 17/02/05; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
28 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
16 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
30 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
22 March 2001 | Return made up to 25/02/01; full list of members
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Return made up to 25/02/01; full list of members
|
22 March 2001 | New secretary appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
16 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 12 sarsby drive staines middlesex TW19 5AT (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 12 sarsby drive staines middlesex TW19 5AT (2 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Director resigned (2 pages) |
25 May 2000 | Director resigned (2 pages) |
25 May 2000 | Director resigned (2 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Particulars of mortgage/charge (4 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
24 March 1999 | Company name changed rontel data services LIMITED\certificate issued on 22/03/99 (2 pages) |
24 March 1999 | Company name changed rontel data services LIMITED\certificate issued on 22/03/99 (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (7 pages) |
25 February 1999 | Incorporation (7 pages) |