London
SE16 1ND
Director Name | Mr William Wai Lim Poon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bywater Place London SE16 1ND |
Secretary Name | Mrs Cecilia Sau Kau Poon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bywater Place London SE16 1ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wpoon.net |
---|
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£110,776 |
Cash | £6,642 |
Current Liabilities | £124,277 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
5 November 2009 | Delivered on: 14 November 2009 Persons entitled: Glasthule Properties LLP Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account (as defined in the lease) and all monies from time to time withdrawn from the deposit account. Outstanding |
---|---|
31 May 2006 | Delivered on: 5 June 2006 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,937.50 and an interest bearing account in the name of the tenant. Outstanding |
7 July 2003 | Delivered on: 10 July 2003 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,000. Outstanding |
7 February 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
24 May 2023 | Secretary's details changed for Mrs Cecilia Sau Kau Poon on 24 May 2023 (1 page) |
24 May 2023 | Director's details changed for Mrs Cecilia Sau Kau Poon on 24 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr William Wai Lim Poon on 24 May 2023 (2 pages) |
3 March 2023 | Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
24 February 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 March 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
19 February 2018 | Registered office address changed from 20 Bywater Place London SE16 1nd to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 19 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 June 2006 | Particulars of mortgage/charge (7 pages) |
5 June 2006 | Particulars of mortgage/charge (7 pages) |
19 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
19 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 March 2004 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 March 2004 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (19 pages) |
10 January 2003 | Incorporation (19 pages) |