37 Cox Lane
Chessington
KT9 1SD
Secretary Name | Mrs Kyung Hee Jung |
---|---|
Status | Current |
Appointed | 03 March 2014(11 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
Director Name | Yun Jung Mun |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Foleyhall 58-60 London Road Reading RG5 4SH |
Secretary Name | Kyung Hee Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Salisbury Avenue Sutton Surrey SM1 2DJ |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Director Name | Jae Kuk Lim |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 July 2003(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2004) |
Role | Consultant |
Correspondence Address | 62 Salisbury Avenue Sutton Surrey SM1 2DJ |
Director Name | Kyung Hee Jung |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 19 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1,Cobden Mews 90 The Broadway, Wimbledon London SW19 1RH |
Secretary Name | Jae Kuk Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Flat 154 Canon Court 91 Manor Road Wallington Surrey SM6 0AR |
Director Name | Daeyang Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2006) |
Correspondence Address | Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS |
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 |
100 at £1 | Kyung Hee Jung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,656 |
Cash | £1,188 |
Current Liabilities | £3,919 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 March 2023 | Change of details for Mr Jae Kuk Lim as a person with significant control on 1 March 2023 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
22 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 March 2022 | Change of details for Mr Jae Kuk Lim as a person with significant control on 1 March 2022 (2 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
7 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
10 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 10 November 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 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 14 January 2016 (1 page) |
14 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 14 January 2016 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2014 | Termination of appointment of Jae Lim as a secretary (1 page) |
28 March 2014 | Appointment of Mrs Kyung Hee Jung as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Kyung Jung as a director (1 page) |
28 March 2014 | Appointment of Mr Jae Kuk Lim as a director (2 pages) |
28 March 2014 | Appointment of Mr Jae Kuk Lim as a director (2 pages) |
28 March 2014 | Termination of appointment of Kyung Jung as a director (1 page) |
28 March 2014 | Termination of appointment of Jae Lim as a secretary (1 page) |
28 March 2014 | Appointment of Mrs Kyung Hee Jung as a secretary (2 pages) |
25 March 2014 | Secretary's details changed for Jae Kuk Lim on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Jae Kuk Lim on 25 March 2014 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
4 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
6 May 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
6 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
28 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / kyung jung / 01/06/2007 (1 page) |
27 May 2008 | Secretary's change of particulars / jae lim / 01/06/2007 (1 page) |
27 May 2008 | Director's change of particulars / kyung jung / 01/06/2007 (1 page) |
27 May 2008 | Secretary's change of particulars / jae lim / 01/06/2007 (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 02/03/07; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
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) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 62 salisbury avenue sutton surrey SM1 2DJ (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 62 salisbury avenue sutton surrey SM1 2DJ (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 02/03/04; full list of members
|
26 May 2004 | Return made up to 02/03/04; full list of members
|
26 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
2 March 2003 | Incorporation (10 pages) |
2 March 2003 | Incorporation (10 pages) |