New Malden
Surrey
KT3 6AY
Director Name | Mr Gi Chel Kim |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
Director Name | Byeong Kwon Son |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | 11 Turner Road New Malden Surrey KT3 5NL |
Secretary Name | Mrs Young Sun Suh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Turner Road New Malden Surrey KT3 5NL |
Director Name | Soon Kyu Hong |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 August 2002) |
Role | Company Director |
Correspondence Address | Yeogsam-Dong Kangnam-Ku Seoul Foreign |
Director Name | Lee Jae In |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 August 2002) |
Role | Company Director |
Correspondence Address | 1204 Dong-1006 Ho Jukong Apt Kumi Dong Bundang-Gu Sung Nam Kyung Ki-Do South Korea |
Director Name | Chai Myung Ki |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 10 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2003) |
Role | Managing Director |
Correspondence Address | Seoul Korea No Won Gu Hagae Dong Woo Sung Apt 108-102 |
Secretary Name | Myung Ki Chai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Woo Sung Apt 108-102 Ha Gae Dong No Won Gu Seoul Foreign |
Director Name | Jung Ho Kim |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 22 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 September 2002) |
Role | Consultant |
Correspondence Address | 26 Buxton Drive New Malden Surrey KT3 3UZ |
Director Name | Do Im Kang |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 27 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 July 2003) |
Role | Manager |
Correspondence Address | 12 Belgravia House 238 Kingston Road Teddington Middlesex TW11 9JF |
Director Name | Mr Gi Chel Kim |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Portland Avenue New Malden Surrey KT3 6AY |
Secretary Name | Mrs Yeon Jeong See |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Portland Avenue New Malden Surrey KT3 6AY |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2005) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2005) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 87515050 |
---|---|
Telephone region | London |
Registered Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
24k at £1 | Gi Chel Kim 60.00% Ordinary |
---|---|
16k at £1 | Yeon Jeong See 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,988 |
Cash | £240,300 |
Current Liabilities | £32,513 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
4 February 2005 | Delivered on: 24 February 2005 Persons entitled: Simmons & Hawker Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Deposit account containing £10,000. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
---|---|
13 February 2023 | Notification of Gi Chel Kim as a person with significant control on 1 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
13 February 2023 | Change of details for Mrs Yeon Jeong See as a person with significant control on 1 February 2023 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Appointment of Mr Gi Chel Kim as a director on 24 May 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 February 2022 | Change of details for Mrs Yeon Jeong See as a person with significant control on 1 February 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Registered office address changed from 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page) |
26 October 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 26 October 2017 (1 page) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Termination of appointment of Yeon Jeong See as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Yeon Jeong See as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Gi Chel Kim as a director on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Appointment of Mrs Yeon Jeong See as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Gi Chel Kim as a director on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Appointment of Mrs Yeon Jeong See as a director on 29 February 2016 (2 pages) |
13 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 13 January 2016 (1 page) |
13 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 13 January 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Gi Chel Kim on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Gi Chel Kim on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page) |
9 September 2005 | Return made up to 01/02/05; full list of members (2 pages) |
9 September 2005 | Return made up to 01/02/05; full list of members (2 pages) |
9 September 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
4 March 2005 | Return made up to 01/02/04; full list of members
|
4 March 2005 | Return made up to 01/02/04; full list of members
|
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: unit 5 devonshire court victoria road feltham middlesex TW13 7LU (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: unit 5 devonshire court victoria road feltham middlesex TW13 7LU (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
16 July 2003 | Company name changed global partners logistics uk lim ited\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed global partners logistics uk lim ited\certificate issued on 16/07/03 (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 01/02/03; full list of members
|
18 March 2003 | Return made up to 01/02/03; full list of members
|
16 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New director appointed (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
22 July 2002 | Ad 05/02/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Ad 05/02/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members
|
19 February 2002 | Return made up to 01/02/02; full list of members
|
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Location of register of members (1 page) |
20 March 2001 | Location of register of members (1 page) |
2 March 2001 | Company name changed dwsco 2133 LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed dwsco 2133 LIMITED\certificate issued on 02/03/01 (2 pages) |
1 February 2001 | Incorporation (23 pages) |
1 February 2001 | Incorporation (23 pages) |