London
EC2A 2EA
Director Name | Mr Yat Nam Cheung |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Tithe Close Gardens Mill Hill London NW7 2QD |
Secretary Name | Mr Pui Hing Tsui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Beverley Way London SW20 0AQ |
Secretary Name | John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2011) |
Role | Company Director |
Correspondence Address | 2 Flemming Walk Pasteur Close Colindale London NW9 5HN |
Director Name | Mr John Barton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Alex Cheung 30.00% Ordinary |
---|---|
3 at £1 | Feng Zhang 30.00% Ordinary |
3 at £1 | Tsz Kit Yu 30.00% Ordinary |
1 at £1 | Yat Nam Cheung 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,569 |
Cash | £1,122 |
Current Liabilities | £268,214 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
2 August 2013 | Delivered on: 21 August 2013 Persons entitled: The Bank of East Asia Limited Classification: A registered charge Outstanding |
---|---|
21 April 2005 | Delivered on: 21 September 2005 Satisfied on: 26 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: G/G and basement 111-113 hampstead road camden london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
21 April 2005 | Delivered on: 23 April 2005 Satisfied on: 26 July 2013 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
12 December 2017 | Appointment of Mr Yat Nam Cheung as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of John Barton as a director on 7 December 2017 (1 page) |
12 December 2017 | Termination of appointment of John Barton as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Yat Nam Cheung as a director on 7 December 2017 (2 pages) |
17 November 2017 | Satisfaction of charge 051155910003 in full (4 pages) |
17 November 2017 | Satisfaction of charge 051155910003 in full (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 May 2014 | Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2013 | Registration of charge 051155910003 (24 pages) |
21 August 2013 | Registration of charge 051155910003 (24 pages) |
26 July 2013 | Satisfaction of charge 2 in full (2 pages) |
26 July 2013 | Satisfaction of charge 2 in full (2 pages) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Termination of appointment of John Barton as a secretary (1 page) |
28 July 2011 | Termination of appointment of John Barton as a secretary (1 page) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
25 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
25 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
22 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (2 pages) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 September 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 September 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 September 2005 | Return made up to 29/04/05; full list of members (2 pages) |
5 September 2005 | Return made up to 29/04/05; full list of members (2 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New secretary appointed (1 page) |
29 April 2004 | Incorporation (13 pages) |
29 April 2004 | Incorporation (13 pages) |