Company NameHypergood Ltd
DirectorAlex Jun-Ying Cheung
Company StatusActive
Company Number04009018
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Pui Hing Tsui
StatusCurrent
Appointed26 October 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameMr Alex Jun-Ying Cheung
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(22 years, 11 months after company formation)
Appointment Duration12 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NamePing Hing Lam
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Old Church Lane
Stanmore
Middlesex
HA6 2RG
Director NameWai Hung Law
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Heath Royal
Putney Hill
London
SW15 3JW
Director NameMr Pui Hing Tsui
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beverley Way
London
SW20 0AQ
Secretary NameMr Pui Hing Tsui
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beverley Way
London
SW20 0AQ
Director NamePick Jing Choong
Date of BirthMay 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 2008(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadfield Close
Dollis Hill
London
NW2 6NR
Director NameChi Sung Raman Lam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 35 Charing Cross Road
London
WC2H 0AT
Director NameMr Cam Minh Truong
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Matrix Industrial Estate Coronation Road
Park Royal
London
NW10 7PQ
Director NameMr Pui Hing Tsui
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2013(12 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Broughton Tuite Tan & L M Wong Bentima House
168-172 Old Street
London
EC1V 9BP
Secretary NameMr Pui Hing Tsui
StatusResigned
Appointed02 June 2013(12 years, 12 months after company formation)
Appointment Duration6 months (resigned 01 December 2013)
RoleCompany Director
Correspondence AddressC/O Broughton Tuite Tan & L M Wong Bentima House
168-172 Old Street
London
EC1V 9BP
Director NameMrs Qin Xu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Sam Kwok Kwong Lai
8.47%
Ordinary
40k at £1Yung Sau Law
6.78%
Ordinary
30k at £1Chui Tai Wong
5.08%
Ordinary
200k at £1Lun Kwong Cheng
33.90%
Ordinary
20k at £1Peter Lam
3.39%
Ordinary
20k at £1Queenie Ng
3.39%
Ordinary
110k at £1To Ming Lam
18.64%
Ordinary
80k at £1Pearl Investments LTD
13.56%
Ordinary
10k at £1Chung Yuen Au
1.69%
Ordinary
10k at £1Michael L.k Yeung
1.69%
Ordinary
10k at £1Ping Hing Lam
1.69%
Ordinary
10k at £1Starwalk LTD
1.69%
Ordinary

Financials

Year2014
Net Worth£1,899,757
Cash£772,213
Current Liabilities£440,993

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

6 May 2010Delivered 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 2008Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
4 May 2023Appointment of Mr Alex Jun-Ying Cheung as a director on 3 May 2023 (2 pages)
18 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
11 October 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 910,000
(4 pages)
6 July 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
1 March 2022Termination of appointment of Pui Hing Tsui as a director on 1 March 2022 (1 page)
24 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 610,000
(3 pages)
14 January 2022Appointment of Mr Pui Hing Tsui as a director on 6 January 2022 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
2 November 2021Cessation of Lun Kwong Cheng as a person with significant control on 22 January 2021 (1 page)
25 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 October 2018Purchase of own shares. (3 pages)
29 October 2018Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 510,000
(4 pages)
26 September 2018Satisfaction of charge 4 in full (1 page)
26 September 2018Satisfaction of charge 3 in full (1 page)
26 September 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
18 May 2018Notification of To Ming Lam as a person with significant control on 24 April 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 May 2018Termination of appointment of Cam Minh Truong as a director on 10 May 2018 (1 page)
18 May 2018Change of details for Mr Lun Kwong Gilvig Cheng as a person with significant control on 1 May 2018 (2 pages)
18 May 2018Appointment of Mrs Qin Xu as a director on 10 May 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 June 2016Satisfaction of charge 5 in full (2 pages)
2 June 2016Satisfaction of charge 5 in full (2 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 590,000
(4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 590,000
(4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 590,000
(4 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 590,000
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 November 2015Appointment of Mr Pui Hing Tsui as a secretary on 26 October 2015 (2 pages)
23 November 2015Appointment of Mr Pui Hing Tsui as a secretary on 26 October 2015 (2 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 590,000
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 590,000
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 590,000
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 890,000
(4 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 890,000
(4 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 890,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 May 2014Registered 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 2014Registered 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 2013Termination of appointment of Pui Tsui as a director (1 page)
23 December 2013Termination of appointment of Pui Tsui as a secretary (1 page)
23 December 2013Termination of appointment of Pui Tsui as a secretary (1 page)
23 December 2013Termination of appointment of Pui Tsui as a director (1 page)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Purchase of own shares. (3 pages)
2 September 2013Appointment of Mr Pui Hing Tsui as a secretary (1 page)
2 September 2013Appointment of Mr Pui Hing Tsui as a secretary (1 page)
2 September 2013Appointment of Mr Pui Hing Tsui as a director (2 pages)
2 September 2013Appointment of Mr Pui Hing Tsui as a director (2 pages)
23 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Termination of appointment of Pui Tsui as a secretary (1 page)
10 June 2013Termination of appointment of Pui Tsui as a director (1 page)
10 June 2013Termination of appointment of Pui Tsui as a director (1 page)
10 June 2013Termination of appointment of Pui Tsui as a secretary (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages)
23 August 2010Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages)
23 August 2010Director's details changed for Pui Hing Tsui on 6 June 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 February 2010Termination of appointment of Chi Lam as a director (2 pages)
6 February 2010Termination of appointment of Chi Lam as a director (2 pages)
27 January 2010Appointment of Cam Minh Truong as a director (3 pages)
27 January 2010Appointment of Cam Minh Truong as a director (3 pages)
6 October 2009Appointment of Chi Sung Raman Lam as a director (1 page)
6 October 2009Appointment of Chi Sung Raman Lam as a director (1 page)
25 September 2009Appointment terminated director pick choong (1 page)
25 September 2009Appointment terminated director pick choong (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (8 pages)
9 June 2009Return made up to 06/06/09; full list of members (8 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Return made up to 06/06/08; full list of members (8 pages)
25 July 2008Return made up to 06/06/08; full list of members (8 pages)
21 July 2008Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
21 July 2008Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
30 June 2008Appointment terminated director ping lam (1 page)
30 June 2008Director appointed pick jing choong (1 page)
30 June 2008Director appointed pick jing choong (1 page)
30 June 2008Appointment terminated director ping lam (1 page)
11 June 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007Return made up to 06/06/07; full list of members (5 pages)
12 June 2007Return made up to 06/06/07; full list of members (5 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 September 2006Return made up to 06/06/06; full list of members (5 pages)
11 September 2006Return made up to 06/06/06; full list of members (5 pages)
5 September 2005Return made up to 06/06/05; full list of members (5 pages)
5 September 2005Return made up to 06/06/05; full list of members (5 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 06/06/04; full list of members (11 pages)
29 September 2004Return made up to 06/06/04; full list of members (11 pages)
16 September 2004Ad 14/07/03--------- £ si 300000@1=300000 £ ic 590000/890000 (2 pages)
16 September 2004Ad 14/07/03--------- £ si 300000@1=300000 £ ic 590000/890000 (2 pages)
15 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
17 July 2003Return made up to 06/06/03; full list of members (12 pages)
17 July 2003Return made up to 06/06/03; full list of members (12 pages)
9 December 2002Director resigned (1 page)
9 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
9 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
9 December 2002Director resigned (1 page)
17 June 2002Return made up to 06/06/02; no change of members (7 pages)
17 June 2002Return made up to 06/06/02; no change of members (7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 06/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 April 2002Return made up to 06/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Ad 01/08/01--------- £ si 590000@1=590000 £ ic 1/590001 (3 pages)
8 March 2002Nc inc already adjusted 01/08/01 (1 page)
8 March 2002Nc inc already adjusted 01/08/01 (1 page)
8 March 2002Ad 01/08/01--------- £ si 590000@1=590000 £ ic 1/590001 (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
18 December 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
18 December 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 June 2000Registered office changed on 23/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
6 June 2000Incorporation (12 pages)
6 June 2000Incorporation (12 pages)