16 Ingestre Place
London
W1F 0JJ
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Ivy Mei Har Siu 50.00% Ordinary |
---|---|
50 at £1 | Vincent Kwok On Siu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,126 |
Cash | £68,649 |
Current Liabilities | £220,347 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
18 May 2009 | Delivered on: 21 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2 and 3 at 3-9 glentworth street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 March 2009 | Delivered on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, 3-9 glentworth street london; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Outstanding |
28 February 2005 | Delivered on: 4 March 2005 Persons entitled: Orro Limited Classification: Deed of deposit relating to restaurant premises Secured details: £63,750 due or to become due from the company to the chargee. Particulars: The security deposit of £63,750 such monies to be held in a separate interest earning account. Outstanding |
12 August 2003 | Delivered on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor 3/5 glentworth street london NW1 5PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 26 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ground floor, 3/5 glentworth street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2003 | Delivered on: 17 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 September 2020 | Satisfaction of charge 2 in full (2 pages) |
16 September 2020 | Satisfaction of charge 3 in full (2 pages) |
16 September 2020 | Satisfaction of charge 5 in full (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Satisfaction of charge 4 in full (1 page) |
16 September 2020 | Satisfaction of charge 1 in full (1 page) |
16 September 2020 | Satisfaction of charge 6 in full (2 pages) |
15 September 2020 | Cessation of Vincent Kwok on Siu as a person with significant control on 1 July 2020 (1 page) |
15 September 2020 | Notification of Raymond Siu as a person with significant control on 1 July 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
25 July 2017 | Cessation of Ivy Mei Har Siu as a person with significant control on 1 August 2016 (1 page) |
25 July 2017 | Cessation of Ivy Mei Har Siu as a person with significant control on 1 August 2016 (1 page) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 May 2017 | Director's details changed for Raymond Kwok Siu on 19 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Raymond Kwok Siu on 19 May 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page) |
28 November 2016 | Director's details changed for Raymond Kwok Siu on 1 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Raymond Kwok Siu on 1 November 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 January 2013 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
14 January 2013 | Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
14 January 2013 | Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom on 14 January 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from douglas house, first floor 3 richmond buildings soho london W1D 3HE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from douglas house, first floor 3 richmond buildings soho london W1D 3HE (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
15 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 28/10/04; full list of members
|
7 January 2005 | Return made up to 28/10/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (6 pages) |
2 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
11 November 2002 | Incorporation (11 pages) |
11 November 2002 | Incorporation (11 pages) |