London
EC2A 2EA
Director Name | Mr Alex Jun-Ying Cheung |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Director Name | Ping Hing Lam |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Old Church Lane Stanmore Middlesex HA6 2RG |
Director Name | Wai Hung Law |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Heath Royal Putney Hill London SW15 3JW |
Director Name | Mr Pui Hing Tsui |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beverley Way London SW20 0AQ |
Secretary Name | Mr Pui Hing Tsui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beverley Way London SW20 0AQ |
Director Name | Pick Jing Choong |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadfield Close Dollis Hill London NW2 6NR |
Director Name | Chi Sung Raman Lam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 35 Charing Cross Road London WC2H 0AT |
Director Name | Mr Cam Minh Truong |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Matrix Industrial Estate Coronation Road Park Royal London NW10 7PQ |
Director Name | Mr Pui Hing Tsui |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2013(12 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP |
Secretary Name | Mr Pui Hing Tsui |
---|---|
Status | Resigned |
Appointed | 02 June 2013(12 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mrs Qin Xu |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Sam Kwok Kwong Lai 8.47% Ordinary |
---|---|
40k at £1 | Yung Sau Law 6.78% Ordinary |
30k at £1 | Chui Tai Wong 5.08% Ordinary |
200k at £1 | Lun Kwong Cheng 33.90% Ordinary |
20k at £1 | Peter Lam 3.39% Ordinary |
20k at £1 | Queenie Ng 3.39% Ordinary |
110k at £1 | To Ming Lam 18.64% Ordinary |
80k at £1 | Pearl Investments LTD 13.56% Ordinary |
10k at £1 | Chung Yuen Au 1.69% Ordinary |
10k at £1 | Michael L.k Yeung 1.69% Ordinary |
10k at £1 | Ping Hing Lam 1.69% Ordinary |
10k at £1 | Starwalk LTD 1.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,899,757 |
Cash | £772,213 |
Current Liabilities | £440,993 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
6 May 2010 | Delivered on: 8 May 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,400 credited to account designation number 89253108 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
11 September 2008 | Delivered on: 16 September 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 89017471 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
3 March 2004 | Delivered on: 6 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 88625133 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
10 July 2001 | Delivered on: 13 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 November 2000 | Delivered on: 29 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Appointment of Mr Alex Jun-Ying Cheung as a director on 3 May 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
11 October 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
6 July 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
1 March 2022 | Termination of appointment of Pui Hing Tsui as a director on 1 March 2022 (1 page) |
24 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
14 January 2022 | Appointment of Mr Pui Hing Tsui as a director on 6 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
2 November 2021 | Cessation of Lun Kwong Cheng as a person with significant control on 22 January 2021 (1 page) |
25 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
5 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
29 October 2018 | Purchase of own shares. (3 pages) |
29 October 2018 | Cancellation of shares. Statement of capital on 14 September 2018
|
26 September 2018 | Satisfaction of charge 4 in full (1 page) |
26 September 2018 | Satisfaction of charge 3 in full (1 page) |
26 September 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
18 May 2018 | Notification of To Ming Lam as a person with significant control on 24 April 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 May 2018 | Termination of appointment of Cam Minh Truong as a director on 10 May 2018 (1 page) |
18 May 2018 | Change of details for Mr Lun Kwong Gilvig Cheng as a person with significant control on 1 May 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Qin Xu as a director on 10 May 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 June 2016 | Satisfaction of charge 5 in full (2 pages) |
2 June 2016 | Satisfaction of charge 5 in full (2 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 November 2015 | Appointment of Mr Pui Hing Tsui as a secretary on 26 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Pui Hing Tsui as a secretary on 26 October 2015 (2 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 May 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
23 December 2013 | Termination of appointment of Pui Tsui as a director (1 page) |
23 December 2013 | Termination of appointment of Pui Tsui as a secretary (1 page) |
23 December 2013 | Termination of appointment of Pui Tsui as a secretary (1 page) |
23 December 2013 | Termination of appointment of Pui Tsui as a director (1 page) |
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Appointment of Mr Pui Hing Tsui as a secretary (1 page) |
2 September 2013 | Appointment of Mr Pui Hing Tsui as a secretary (1 page) |
2 September 2013 | Appointment of Mr Pui Hing Tsui as a director (2 pages) |
2 September 2013 | Appointment of Mr Pui Hing Tsui as a director (2 pages) |
23 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Termination of appointment of Pui Tsui as a secretary (1 page) |
10 June 2013 | Termination of appointment of Pui Tsui as a director (1 page) |
10 June 2013 | Termination of appointment of Pui Tsui as a director (1 page) |
10 June 2013 | Termination of appointment of Pui Tsui as a secretary (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 February 2010 | Termination of appointment of Chi Lam as a director (2 pages) |
6 February 2010 | Termination of appointment of Chi Lam as a director (2 pages) |
27 January 2010 | Appointment of Cam Minh Truong as a director (3 pages) |
27 January 2010 | Appointment of Cam Minh Truong as a director (3 pages) |
6 October 2009 | Appointment of Chi Sung Raman Lam as a director (1 page) |
6 October 2009 | Appointment of Chi Sung Raman Lam as a director (1 page) |
25 September 2009 | Appointment terminated director pick choong (1 page) |
25 September 2009 | Appointment terminated director pick choong (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
25 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page) |
30 June 2008 | Appointment terminated director ping lam (1 page) |
30 June 2008 | Director appointed pick jing choong (1 page) |
30 June 2008 | Director appointed pick jing choong (1 page) |
30 June 2008 | Appointment terminated director ping lam (1 page) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 September 2006 | Return made up to 06/06/06; full list of members (5 pages) |
11 September 2006 | Return made up to 06/06/06; full list of members (5 pages) |
5 September 2005 | Return made up to 06/06/05; full list of members (5 pages) |
5 September 2005 | Return made up to 06/06/05; full list of members (5 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 06/06/04; full list of members (11 pages) |
29 September 2004 | Return made up to 06/06/04; full list of members (11 pages) |
16 September 2004 | Ad 14/07/03--------- £ si 300000@1=300000 £ ic 590000/890000 (2 pages) |
16 September 2004 | Ad 14/07/03--------- £ si 300000@1=300000 £ ic 590000/890000 (2 pages) |
15 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
17 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 December 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 06/06/02; no change of members (7 pages) |
17 June 2002 | Return made up to 06/06/02; no change of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 06/06/01; full list of members
|
4 April 2002 | Return made up to 06/06/01; full list of members
|
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Ad 01/08/01--------- £ si 590000@1=590000 £ ic 1/590001 (3 pages) |
8 March 2002 | Nc inc already adjusted 01/08/01 (1 page) |
8 March 2002 | Nc inc already adjusted 01/08/01 (1 page) |
8 March 2002 | Ad 01/08/01--------- £ si 590000@1=590000 £ ic 1/590001 (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
18 December 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (12 pages) |
6 June 2000 | Incorporation (12 pages) |