Company NamePoons Trading Limited
DirectorsCecilia Sau Kau Poon and William Wai Lim Poon
Company StatusActive
Company Number04632910
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Cecilia Sau Kau Poon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Bywater Place
London
SE16 1ND
Director NameMr William Wai Lim Poon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Bywater Place
London
SE16 1ND
Secretary NameMrs Cecilia Sau Kau Poon
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Bywater Place
London
SE16 1ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wpoon.net

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£110,776
Cash£6,642
Current Liabilities£124,277

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

5 November 2009Delivered 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Particulars: The deposit account (as defined in the lease) and all monies from time to time withdrawn from the deposit account.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 2006Delivered 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 2003Delivered 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

Filing History

7 February 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 May 2023Secretary's details changed for Mrs Cecilia Sau Kau Poon on 24 May 2023 (1 page)
24 May 2023Director's details changed for Mrs Cecilia Sau Kau Poon on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Mr William Wai Lim Poon on 24 May 2023 (2 pages)
3 March 2023Registered 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 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
21 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 January 2021 (4 pages)
4 March 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 March 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 February 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
19 February 2018Registered 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 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages)
17 February 2010Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages)
17 February 2010Director's details changed for William Wai Lim Poon on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Cecilia Sau Kau Poon on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2009Return made up to 10/01/09; full list of members (4 pages)
16 February 2009Return made up to 10/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 March 2007Return made up to 10/01/07; full list of members (2 pages)
6 March 2007Return made up to 10/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 June 2006Particulars of mortgage/charge (7 pages)
5 June 2006Particulars of mortgage/charge (7 pages)
19 February 2006Return made up to 10/01/06; full list of members (2 pages)
19 February 2006Return made up to 10/01/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 January 2005Return made up to 10/01/05; full list of members (7 pages)
7 January 2005Return made up to 10/01/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 March 2004Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Return made up to 10/01/04; full list of members (7 pages)
16 March 2004Return made up to 10/01/04; full list of members (7 pages)
16 March 2004Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (19 pages)
10 January 2003Incorporation (19 pages)