Dbm-Industrial-Estate
Pheonix
Mauritius
Director Name | Marie Claire Ta Yun Woo Shing Hui |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Marketing Director |
Country of Residence | Mauritius |
Correspondence Address | Cmt Dbm-Industrial-Estate Phoenix Mauritius |
Director Name | Louis Lai Fat Fur |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Mauritius |
Correspondence Address | Cmt Dbm-Industrial-Estate Phoenix Foreign Mauritius |
Secretary Name | Chung Yung Chow Chin Po Koi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlisle Way London SW17 9NZ |
Director Name | Chung Yung Chow Chin Po Koi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlisle Way London SW17 9NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bubbleweb.eu |
---|---|
Email address | [email protected] |
Telephone | 07 960638969 |
Telephone region | Mobile |
Registered Address | Suite 140 - 1st Floor 50 Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Compagnie Maurilienne De Textile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,030,473 |
Net Worth | £687 |
Cash | £21,302 |
Current Liabilities | £193,700 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
9 January 2013 | Delivered on: 15 January 2013 Persons entitled: Mount Eden Land Limited Classification: Rent security 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: Interest in the deposited sum meaning the sum of £11,781 placed in a separately designated deposit account in the name of the landlord together with any other sums paid into the account by the company and any deposit interest credited to the account and which has not been released by the company. Outstanding |
---|---|
10 January 2013 | Delivered on: 12 January 2013 Persons entitled: Shelana Investments Limited 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: £40,400. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Mount Eden Land Limited 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: The deposited sum being the sum of £10,037 see image for full details. Outstanding |
7 September 2010 | Delivered on: 10 September 2010 Persons entitled: Mount Eden Land Limited 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: By way of first legal charge and with full title guarantee the deposited sum meaning £10,037 see image for full details. Outstanding |
22 December 2006 | Delivered on: 12 January 2007 Persons entitled: Shelana Investments Limited 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: Deposit sum £40,400. Outstanding |
26 January 2021 | Full accounts made up to 31 July 2020 (26 pages) |
---|---|
1 June 2020 | Full accounts made up to 31 July 2019 (27 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 29 January 2020 (2 pages) |
5 February 2020 | Change of details for Mr Chung Yung Chow Chin Po Koi as a person with significant control on 29 January 2020 (2 pages) |
3 May 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
11 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 July 2017 (21 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 31 July 2016 (11 pages) |
16 March 2017 | Full accounts made up to 31 July 2016 (11 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
25 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
14 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
1 August 2014 | Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 July 2013 (16 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2012 | Full accounts made up to 31 July 2012 (16 pages) |
27 November 2012 | Full accounts made up to 31 July 2012 (16 pages) |
8 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2011 | Full accounts made up to 31 July 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 July 2011 (16 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
14 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
25 February 2010 | Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (16 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
26 June 2007 | Company name changed fli (uk) LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed fli (uk) LIMITED\certificate issued on 26/06/07 (2 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 21 carlisle way tooting london SW17 9NZ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 21 carlisle way tooting london SW17 9NZ (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/01/05; full list of members (3 pages) |
7 May 2004 | Return made up to 23/01/04; full list of members
|
7 May 2004 | Return made up to 23/01/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 April 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
30 April 2004 | Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 April 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
30 April 2004 | Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |