New Malden
Surrey
KT3 5QP
Secretary Name | Ho Sig Lee |
---|---|
Nationality | Korean |
Status | Current |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 322 Malden Way New Malden Surrey KT3 5QP |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Director Name | Daeyang Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Registered Address | 322 Malden Way New Malden KT3 5QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ho Sig Lee 50.00% Ordinary |
---|---|
50 at £1 | Jin Sook Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,693 |
Cash | £25,719 |
Current Liabilities | £72,201 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
16 April 2010 | Delivered on: 17 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Notification of Jin Sook Lee as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Ho Sig Lee as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Secretary's details changed for Ho Sig Lee on 1 June 2016 (1 page) |
5 July 2016 | Director's details changed for Jin Sook Lee on 1 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Director's details changed for Jin Sook Lee on 28 March 2014 (2 pages) |
9 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 October 2012 (1 page) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Amended accounts made up to 30 June 2010 (7 pages) |
15 June 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
15 June 2012 | Amended accounts made up to 30 June 2009 (7 pages) |
20 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Jin Sook Lee on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jin Sook Lee on 1 June 2010 (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
29 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
14 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (10 pages) |