Worcester Park
Surrey
KT4 8AT
Director Name | Hag Hoon Kim |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 45 South Park Grove New Malden Surrey KT3 5DA |
Secretary Name | Sung Hee Rang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint James Close New Malden Surrey KT3 6DU |
Secretary Name | Sang Hun Shim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Gainsborough Road New Malden Surrey KT3 5NU |
Secretary Name | Hag Hoon Kim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 26 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 45 South Park Grove New Malden Surrey KT3 5DA |
Director Name | Daeyang Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 7 Saint 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 100 other UK companies use this postal address |
100 at £1 | Jin Hui Shim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£946 |
Cash | £850 |
Current Liabilities | £7,201 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
11 January 2024 | Total exemption full accounts made up to 31 July 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
22 August 2023 | Director's details changed for Mr Sang Hun Shim on 1 September 2022 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 14 August 2021 with updates (3 pages) |
26 August 2021 | Cessation of Sang Hun Shim as a person with significant control on 23 August 2021 (1 page) |
26 August 2021 | Notification of Jin Hui Shim as a person with significant control on 23 August 2021 (2 pages) |
26 August 2021 | Change of details for Mrs Jin Hui Shim as a person with significant control on 23 August 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
9 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 9 November 2017 (1 page) |
9 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 9 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 January 2016 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 September 2013 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Sang Hun Shim on 11 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH on 11 September 2013 (1 page) |
11 September 2013 | Director's details changed for Sang Hun Shim on 11 September 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 23 August 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) |
20 September 2010 | Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Termination of appointment of Hag Kim as a secretary (1 page) |
20 September 2010 | Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sang Hun Shim on 1 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Termination of appointment of Hag Kim as a secretary (1 page) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
9 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 September 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
23 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page) |
12 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
23 August 2004 | Incorporation (9 pages) |
23 August 2004 | Incorporation (9 pages) |