New Malden
Surrey
KT3 4SL
Secretary Name | Anna Suh |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Coombe House Chase New Malden Surrey KT3 4SL |
Director Name | Daniel Suh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coombe House Chase New Malden Surrey KT3 4SL |
Director Name | Ran Joo Suh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | S Korean |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 113 Kingston Hill Kingston Surrey KT2 7PZ |
Secretary Name | Daniel Suh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2007) |
Role | General Manager |
Correspondence Address | 2a Errol Gardens New Malden Surrey KT3 6QF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Nelcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 82 Parkway London NW1 7AN |
Website | koreafoods.co.uk/en/ |
---|---|
Email address | [email protected] |
Telephone | 020 89492238 |
Telephone region | London |
Registered Address | Unit 5 Wyvern Industrial Estate Beverley Way New Malden Surrey KT3 4PH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
5k at £1 | Bernard Suh 50.00% Ordinary |
---|---|
2k at £1 | Anna Suh 20.00% Ordinary |
1.5k at £1 | Daniel Suh 15.00% Ordinary |
1.5k at £1 | Yooni Suh 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,522,623 |
Gross Profit | £8,726,992 |
Net Worth | £2,347,775 |
Cash | £168,610 |
Current Liabilities | £8,357,287 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
29 July 2020 | Delivered on: 3 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 April 2013 | Delivered on: 1 May 2013 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2011 | Delivered on: 2 April 2011 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: The property k/a 536 bristol road selly oak birmingham 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 August 2010 | Delivered on: 28 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
7 October 2008 | Delivered on: 9 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof. Outstanding |
7 October 2008 | Delivered on: 9 October 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 July 2004 | Delivered on: 30 July 2004 Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Investments Limited Classification: Rent deposit deed 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: Deposit of £37,012 and any additional amounts paid. Outstanding |
2 February 2022 | Delivered on: 16 February 2022 Persons entitled: Raymond Paul Cornelius Eileen Maria Cornelius Classification: A registered charge Particulars: 5-7 post office buildings cardigan road bournemouth t/no DT121083. Outstanding |
2 February 2022 | Delivered on: 9 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as 5, 6, 7 post office building, cardigan road, winton, bournemouth registered at the land registry under title number DT121083. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 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 |
15 June 2023 | Full accounts made up to 30 June 2022 (36 pages) |
---|---|
21 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 June 2021 (37 pages) |
16 February 2022 | Registration of charge 038969330011, created on 2 February 2022 (13 pages) |
9 February 2022 | Registration of charge 038969330010, created on 2 February 2022 (6 pages) |
20 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 30 June 2020 (35 pages) |
12 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
3 August 2020 | Registration of charge 038969330009, created on 29 July 2020 (11 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (34 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 30 June 2018 (33 pages) |
6 June 2018 | Auditor's resignation (1 page) |
4 January 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
7 June 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
7 June 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Statement of company's objects (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement of company's objects (2 pages) |
2 June 2017 | Resolutions
|
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
7 June 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
7 June 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 April 2015 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 July 2014 | Registration of charge 038969330008 (23 pages) |
10 July 2014 | Registration of charge 038969330008 (23 pages) |
22 April 2014 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
22 April 2014 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Daniel Suh on 1 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Daniel Suh on 1 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Daniel Suh on 1 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
1 May 2013 | Registration of charge 038969330007 (17 pages) |
1 May 2013 | Registration of charge 038969330007 (17 pages) |
25 January 2013 | Res aud (1 page) |
25 January 2013 | Res aud (1 page) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
15 December 2011 | Appointment of Daniel Suh as a director (2 pages) |
15 December 2011 | Appointment of Daniel Suh as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2010 | Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Anna Suh on 15 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Anna Suh on 15 July 2010 (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Bernard Suh on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Bernard Suh on 14 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
4 June 2007 | Auditor's resignation (1 page) |
4 June 2007 | Auditor's resignation (1 page) |
14 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
16 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
3 May 2005 | Return made up to 20/12/04; full list of members (6 pages) |
3 May 2005 | Return made up to 20/12/04; full list of members (6 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
22 February 2005 | Ad 21/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 February 2005 | Ad 21/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 08/10/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 December 2003 | Return made up to 20/12/03; full list of members
|
17 December 2003 | Return made up to 20/12/03; full list of members
|
26 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page) |
14 May 2002 | Auditor's resignation (1 page) |
14 May 2002 | Auditor's resignation (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Return made up to 20/12/01; full list of members
|
25 February 2002 | Return made up to 20/12/01; full list of members
|
25 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Company name changed e-mart LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed e-mart LIMITED\certificate issued on 09/05/01 (2 pages) |
1 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 82 parkway london NW1 7AN (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 82 parkway london NW1 7AN (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
20 December 1999 | Incorporation (11 pages) |
20 December 1999 | Incorporation (11 pages) |