37 Cox Lane
Chessington
KT9 1SD
Secretary Name | Sung Hee Rang |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St James Close New Malden Surrey KT3 6DU |
Secretary Name | Sowon Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Unit 1,Cobden Mews 90 The Broadway, Wimbledon London SW19 1RH |
Director Name | Daeyang Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 7 St James Close New Malden Surrey KT3 6DU |
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 90 other UK companies use this postal address |
100 at £1 | Eun Ja Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,564 |
Cash | £16,321 |
Current Liabilities | £8,180 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
10 May 2018 | Delivered on: 17 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 July 2013 | Delivered on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 19 warren street, london, W1T 5LR registered at hm land registry with title number NGL926175. Outstanding |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
17 May 2018 | Registration of charge 051572070002, created on 10 May 2018 (41 pages) |
2 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 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) |
17 July 2017 | Notification of Eun Ja Park as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Eun Ja Park as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
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) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Registration of charge 051572070001 (9 pages) |
25 July 2013 | Registration of charge 051572070001 (9 pages) |
8 July 2013 | Director's details changed for Eunja Park on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Eunja Park on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Eunja Park on 8 July 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
16 September 2010 | Termination of appointment of Sowon Jung as a secretary (1 page) |
16 September 2010 | Termination of appointment of Sowon Jung as a secretary (1 page) |
24 June 2010 | Secretary's details changed for Sowon Jung on 1 June 2010 (1 page) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Eunja Park on 1 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Sowon Jung on 1 June 2010 (1 page) |
24 June 2010 | Director's details changed for Eunja Park on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Eunja Park on 1 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Sowon Jung on 1 June 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 January 2009 | Secretary's change of particulars / sowon jung / 01/06/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / sowon jung / 01/06/2008 (1 page) |
15 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
15 January 2009 | Return made up to 18/06/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / eunja park / 01/01/2008 (1 page) |
18 August 2008 | Director's change of particulars / eunja park / 01/01/2008 (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
5 December 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
28 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
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) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
12 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
31 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
31 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
11 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
18 June 2004 | Incorporation (9 pages) |
18 June 2004 | Incorporation (9 pages) |