Weybridge
Surrey
KT13 0XH
Director Name | Young Suk Rang |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Farley Mews Farley Road London SE6 2AR |
Secretary Name | Sung Hee Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 30 Malden Green Avenue Worcester Park Surrey KT4 7SQ |
Secretary Name | Hee Jung Jun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Unit 1,Cobden Mews 90 The Broadway, Wimbledon London SW19 1RH |
Director Name | Mrs Hee Jung Jun |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Davis Road Weybridge Surrey KT13 0XH |
Director Name | Mrs Hee Jung Jun |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Davis Road Weybridge Surrey KT13 0XH |
Registered Address | Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Hee Jung Jun 50.00% Ordinary |
---|---|
50 at £1 | Ki Sang Kim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,801 |
Cash | £6,423 |
Current Liabilities | £45,060 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
6 March 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
---|---|
21 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
21 November 2022 | Change of details for Mr Ki Sang Kim as a person with significant control on 1 November 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD on 30 October 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 January 2016 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page) |
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 December 2013 | Termination of appointment of Hee Jun as a director (1 page) |
4 December 2013 | Termination of appointment of Hee Jun as a director (1 page) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Ki Sang Kim on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Ki Sang Kim on 12 November 2013 (2 pages) |
23 July 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
6 February 2013 | Appointment of Mrs Hee Jung Jun as a director (2 pages) |
6 February 2013 | Termination of appointment of Hee Jun as a director (1 page) |
6 February 2013 | Appointment of Mrs Hee Jung Jun as a director (2 pages) |
6 February 2013 | Termination of appointment of Hee Jun as a director (1 page) |
6 February 2013 | Termination of appointment of Hee Jun as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Hee Jung Jun as a director (2 pages) |
6 February 2013 | Appointment of Mrs Hee Jung Jun as a director (2 pages) |
6 February 2013 | Termination of appointment of Hee Jun as a secretary (1 page) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 January 2010 | Company name changed amaranth trading LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Company name changed amaranth trading LIMITED\certificate issued on 26/01/10
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
9 January 2010 | Change of name notice (2 pages) |
9 January 2010 | Change of name notice (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
10 November 2009 | Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
16 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 February 2008 | Return made up to 27/10/07; full list of members (2 pages) |
19 February 2008 | Return made up to 27/10/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
9 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 10 sycamore court oatlands chase weybridge surrey KT13 9RS (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 10 sycamore court oatlands chase weybridge surrey KT13 9RS (1 page) |
2 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 July 2004 | Return made up to 27/10/03; full list of members
|
8 July 2004 | Return made up to 27/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 January 2002 | Return made up to 27/10/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/10/01; full list of members (6 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3 farley mews farley road catford london SE6 2AR (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 3 farley mews farley road catford london SE6 2AR (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
27 October 2000 | Incorporation (10 pages) |
27 October 2000 | Incorporation (10 pages) |