London
E3 4JN
Director Name | Miss Chui Sin Man |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 9 Patten House Green Lanes London N4 2NY |
Director Name | Mr Louis Owen Essuman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Instructor |
Country of Residence | England |
Correspondence Address | Flat 9 Patten House Amwell Court Estate London N4 2NY |
Director Name | Barrington Michael Lewis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bourne Hill Palmers Green London N13 4LU |
Secretary Name | Spencer James Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Devonshire Crescent Mill Hill London NW7 1DN |
Director Name | Yuk Lin Yau Man |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2005) |
Role | Carnival Organiser |
Correspondence Address | 9 Patten House Green Lanes London N4 2NY |
Secretary Name | Chui Har Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Patten House Green Lanes London N4 2NY |
Director Name | Chui Sin Man |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2011) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 34 Pickering House Wood Berry Down Estate London N4 1QY |
Director Name | Mr Joseph Koon Fuk Man |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harbour Exchange Square Suite: 3.11 London E14 9GE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 107 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
15 January 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
24 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
20 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW England to 107 Burdett Road London E3 4JN on 3 June 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 August 2018 | Notification of Chui Sin Man as a person with significant control on 14 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 April 2018 | Appointment of Mr Louis Owen Essuman as a director on 20 April 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Miss Chui Sin Man as a director on 5 May 2017 (2 pages) |
30 May 2017 | Appointment of Miss Chui Sin Man as a director on 5 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Suite: 15 , 2nd Floor London E14 9FW on 30 May 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE to 225 Marsh Wall London E14 9FW on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE to 225 Marsh Wall London E14 9FW on 28 February 2017 (1 page) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
6 February 2017 | Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page) |
1 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 22 May 2016 no member list (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
19 June 2015 | Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square Suite: 3.11 London E14 9GE on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
16 September 2014 | Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 July 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
15 July 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
5 November 2013 | Annual return made up to 22 May 2013 no member list (2 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Annual return made up to 22 May 2012 no member list (2 pages) |
24 July 2012 | Annual return made up to 22 May 2012 no member list (2 pages) |
4 July 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
4 July 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 September 2011 | Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages) |
2 September 2011 | Director's details changed for Chui Har Man on 1 January 2011 (2 pages) |
2 September 2011 | Annual return made up to 22 May 2011 no member list (2 pages) |
2 September 2011 | Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages) |
2 September 2011 | Director's details changed for Chui Har Man on 1 January 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Joseph Koon Fuk Man on 1 May 2011 (2 pages) |
2 September 2011 | Director's details changed for Chui Har Man on 1 January 2011 (2 pages) |
2 September 2011 | Annual return made up to 22 May 2011 no member list (2 pages) |
17 August 2011 | Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 17 August 2011 (2 pages) |
8 March 2011 | Appointment of Joseph Koon Fuk Man as a director (3 pages) |
8 March 2011 | Termination of appointment of Chui Man as a director (2 pages) |
8 March 2011 | Termination of appointment of Chui Man as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Chui Man as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Chui Man as a director (2 pages) |
8 March 2011 | Appointment of Joseph Koon Fuk Man as a director (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
21 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
18 June 2010 | Director's details changed for Chui Har Man on 22 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Chui Sin Man on 22 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Chui Har Man on 22 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Chui Sin Man on 22 May 2010 (2 pages) |
26 June 2009 | Annual return made up to 22/05/09 (2 pages) |
26 June 2009 | Annual return made up to 22/05/09 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
25 July 2008 | Annual return made up to 22/05/08 (2 pages) |
25 July 2008 | Annual return made up to 22/05/08 (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
8 June 2007 | Annual return made up to 22/05/07 (2 pages) |
8 June 2007 | Annual return made up to 22/05/07 (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 June 2006 | Annual return made up to 22/05/06 (2 pages) |
20 June 2006 | Annual return made up to 22/05/06 (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
2 July 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
1 July 2005 | Annual return made up to 22/05/05 (4 pages) |
1 July 2005 | Annual return made up to 22/05/05 (4 pages) |
26 August 2004 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
26 August 2004 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Annual return made up to 22/05/04 (4 pages) |
9 July 2004 | Annual return made up to 22/05/04 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
16 June 2003 | Annual return made up to 22/05/03
|
16 June 2003 | Annual return made up to 22/05/03
|
16 June 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
28 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
3 July 2002 | Annual return made up to 22/05/02 (4 pages) |
3 July 2002 | Annual return made up to 22/05/02 (4 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
22 June 2001 | Annual return made up to 22/05/01
|
22 June 2001 | Annual return made up to 22/05/01
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
22 May 2000 | Incorporation (28 pages) |
22 May 2000 | Incorporation (28 pages) |