Shanklin
Isle Of Wight
PO37 7AU
Secretary Name | Mrs Sun Kui Choi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Collingwood Road Shanklin Isle Of Wight PO37 7LR |
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Peter U & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | National House 60-66 Wardour Street London W1V 3HP |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
120 at £1 | Chi Yu Choi 85.71% Ordinary |
---|---|
20 at £1 | Mrs S.k. Choi 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,361 |
Cash | £8,309 |
Current Liabilities | £5,653 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 May 2008 | Delivered on: 20 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 May 2008 | Delivered on: 20 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 43 atherley road shanklin isle of wight t/no IW42319 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
5 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages) |
10 October 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Secretary appointed mrs sun kui choi (1 page) |
10 April 2008 | Secretary appointed mrs sun kui choi (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
5 January 2005 | Return made up to 06/10/04; full list of members (3 pages) |
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Return made up to 06/10/04; full list of members (3 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o peter u and company LIMITED national house 60-66 wardour street london W1F 0TA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o peter u and company LIMITED national house 60-66 wardour street london W1F 0TA (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
20 September 2003 | Ad 18/08/03--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
20 September 2003 | Ad 18/08/03--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 January 2001 | Ad 26/01/00--------- £ si 98@1 (2 pages) |
26 January 2001 | Ad 26/01/00--------- £ si 98@1 (2 pages) |
9 January 2001 | Return made up to 12/11/00; full list of members
|
9 January 2001 | Return made up to 12/11/00; full list of members
|
9 March 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
9 March 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
12 November 1999 | Incorporation (17 pages) |
12 November 1999 | Incorporation (17 pages) |