Company NameH.M.D. (UK) Ltd.
DirectorJae Kuk Lim
Company StatusActive
Company Number04683021
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jae Kuk Lim
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(11 years after company formation)
Appointment Duration10 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Secretary NameMrs Kyung Hee Jung
StatusCurrent
Appointed03 March 2014(11 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Director NameYun Jung Mun
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Foleyhall
58-60 London Road
Reading
RG5 4SH
Secretary NameKyung Hee Jung
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Salisbury Avenue
Sutton
Surrey
SM1 2DJ
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Director NameJae Kuk Lim
Date of BirthAugust 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed01 July 2003(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2004)
RoleConsultant
Correspondence Address62 Salisbury Avenue
Sutton
Surrey
SM1 2DJ
Director NameKyung Hee Jung
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed19 November 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1,Cobden Mews 90 The
Broadway, Wimbledon
London
SW19 1RH
Secretary NameJae Kuk Lim
NationalityBritish
StatusResigned
Appointed13 April 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressFlat 154 Canon Court 91 Manor Road
Wallington
Surrey
SM6 0AR
Director NameDaeyang Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2006)
Correspondence AddressAshfields Suite
International House Cray Avenue
Orpington
Kent
BR5 3RS

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kyung Hee Jung
100.00%
Ordinary

Financials

Year2014
Net Worth£18,656
Cash£1,188
Current Liabilities£3,919

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 March 2023Change of details for Mr Jae Kuk Lim as a person with significant control on 1 March 2023 (2 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
22 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 March 2022Change of details for Mr Jae Kuk Lim as a person with significant control on 1 March 2022 (2 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
7 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
16 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
14 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2014Termination of appointment of Jae Lim as a secretary (1 page)
28 March 2014Appointment of Mrs Kyung Hee Jung as a secretary (2 pages)
28 March 2014Termination of appointment of Kyung Jung as a director (1 page)
28 March 2014Appointment of Mr Jae Kuk Lim as a director (2 pages)
28 March 2014Appointment of Mr Jae Kuk Lim as a director (2 pages)
28 March 2014Termination of appointment of Kyung Jung as a director (1 page)
28 March 2014Termination of appointment of Jae Lim as a secretary (1 page)
28 March 2014Appointment of Mrs Kyung Hee Jung as a secretary (2 pages)
25 March 2014Secretary's details changed for Jae Kuk Lim on 25 March 2014 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Secretary's details changed for Jae Kuk Lim on 25 March 2014 (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
8 March 2010Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kyung Hee Jung on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
28 May 2008Return made up to 02/03/08; full list of members (3 pages)
28 May 2008Return made up to 02/03/08; full list of members (3 pages)
27 May 2008Director's change of particulars / kyung jung / 01/06/2007 (1 page)
27 May 2008Secretary's change of particulars / jae lim / 01/06/2007 (1 page)
27 May 2008Director's change of particulars / kyung jung / 01/06/2007 (1 page)
27 May 2008Secretary's change of particulars / jae lim / 01/06/2007 (1 page)
25 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
22 June 2007Return made up to 02/03/07; full list of members (2 pages)
22 June 2007Return made up to 02/03/07; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
29 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (1 page)
13 April 2005Return made up to 02/03/05; full list of members (2 pages)
13 April 2005Return made up to 02/03/05; full list of members (2 pages)
6 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
2 December 2004Registered 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 2004Registered 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 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 62 salisbury avenue sutton surrey SM1 2DJ (1 page)
11 November 2004Registered office changed on 11/11/04 from: 62 salisbury avenue sutton surrey SM1 2DJ (1 page)
11 November 2004New secretary appointed (2 pages)
26 May 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
26 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
2 March 2003Incorporation (10 pages)
2 March 2003Incorporation (10 pages)