Company NameCortune Ltd
DirectorYip Fai Liu
Company StatusActive
Company Number05066239
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yip Fai Liu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
Colindale
London
NW9 5GX
Director NameMr Yip Kein Liu
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Denbigh Close
Sutton
Surrey
SM1 2HS
Secretary NameMr Yip Fai Liu
NationalityBritish
StatusResigned
Appointed22 June 2004(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Parkside
Great Park
Warlingham
Surrey
CR6 9PT
Secretary NameDerek Chi Chiu Choi
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address22 Kent Court
North Acre
Colindale
London
NW9 5GF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address114 Colindale Avenue
Colindale
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Yip Fai Liu
100.00%
Ordinary

Financials

Year2014
Net Worth£36,174
Cash£1,728
Current Liabilities£37,412

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

28 June 2005Delivered on: 29 June 2005
Persons entitled: The Bank of East Asia, Limited

Classification: Legal charge
Particulars: The property k/a 312 whitehorse, croydon t/no SGL245909.
Outstanding
10 December 2004Delivered on: 1 June 2005
Persons entitled: The Bank of East Asia, Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A evelyn avenue, kingsbury, london NW9 0JF, t/n MX354692.
Outstanding

Filing History

29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 April 2019Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT to 114 Colindale Avenue Colindale London NW9 5GX on 29 April 2019 (1 page)
29 April 2019Registered office address changed from 114 Colindale Avenue Colindale London NW9 5GX United Kingdom to 114 Colindale Avenue Colindale London NW9 5GX on 29 April 2019 (1 page)
9 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
2 November 2018Satisfaction of charge 2 in full (4 pages)
2 November 2018Satisfaction of charge 1 in full (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Yip Fai Liu on 2 January 2011 (2 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Return made up to 08/03/09; full list of members (5 pages)
11 May 2009Return made up to 08/03/09; full list of members (5 pages)
28 October 2008Appointment terminated secretary derek choi (1 page)
28 October 2008Appointment terminated secretary derek choi (1 page)
17 July 2008Return made up to 08/03/08; no change of members (6 pages)
17 July 2008Return made up to 08/03/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Return made up to 08/03/07; full list of members (6 pages)
3 May 2007Return made up to 08/03/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 June 2006Return made up to 08/03/06; full list of members (6 pages)
27 June 2006Return made up to 08/03/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 January 2006Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
10 January 2006Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2004Incorporation (9 pages)
8 March 2004Incorporation (9 pages)