Company NameMr Hee Ltd
DirectorsJuliana Boudville and Louis Boudville
Company StatusActive
Company Number05494900
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous Name2 The Green Room Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Juliana Boudville
NationalityMalaysian
StatusCurrent
Appointed29 June 2006(1 year after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMs Juliana Boudville
Date of BirthMay 1963 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 May 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Louis Boudville
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 June 2015(10 years after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
Ealing
London
W5 1JX
Director NameJanet Mary Siah
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakhill Gardens
Oatlands Drive
Twickenham
Surrey
KT13 9JP
Director NameMrs Gina Symmons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration12 months (resigned 29 June 2006)
RoleConsultant
Correspondence Address26 Kenyon Street
London
SW6 6LD
Secretary NameMrs Gina Symmons
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration12 months (resigned 29 June 2006)
RoleConsultant
Correspondence Address26 Kenyon Street
London
SW6 6LD
Director NameMr Francis Leong Hock Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2006(1 year after company formation)
Appointment Duration1 day (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Louis Boudville
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2006(1 year after company formation)
Appointment Duration8 years (resigned 05 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMs Juliana Boudville
Date of BirthMay 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed06 April 2009(3 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Francis Leong Hock Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Francis Leong Hock Lee
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed05 May 2015(9 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
Ealing
London
W5 1JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Francis Lee
50.00%
Ordinary
5 at £1Juliana Boudville
50.00%
Ordinary

Financials

Year2014
Net Worth£71,132
Cash£65,846
Current Liabilities£29,462

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

18 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 April 2018Notification of Alvin Lee as a person with significant control on 1 January 2018 (2 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Termination of appointment of Francis Lee as a director on 1 August 2015 (1 page)
8 February 2016Termination of appointment of Francis Lee as a director on 1 August 2015 (1 page)
8 February 2016Appointment of Mr Louis Boudville as a director on 30 June 2015 (2 pages)
8 February 2016Appointment of Mr Louis Boudville as a director on 30 June 2015 (2 pages)
28 August 2015Termination of appointment of Louis Boudville as a director on 5 July 2014 (1 page)
28 August 2015Termination of appointment of Louis Boudville as a director on 5 July 2014 (1 page)
28 August 2015Appointment of Mr Francis Lee as a director on 5 May 2015 (2 pages)
28 August 2015Appointment of Mr Francis Lee as a director on 5 May 2015 (2 pages)
28 August 2015Appointment of Ms Juliana Boudville as a director on 1 May 2014 (2 pages)
28 August 2015Appointment of Ms Juliana Boudville as a director on 1 May 2014 (2 pages)
28 August 2015Termination of appointment of Louis Boudville as a director on 5 July 2014 (1 page)
28 August 2015Appointment of Mr Francis Lee as a director on 5 May 2015 (2 pages)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(4 pages)
28 August 2015Appointment of Ms Juliana Boudville as a director on 1 May 2014 (2 pages)
28 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 August 2014Termination of appointment of Juliana Boudville as a director on 2 July 2013 (1 page)
6 August 2014Termination of appointment of Juliana Boudville as a director on 2 July 2013 (1 page)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(4 pages)
6 August 2014Termination of appointment of Juliana Boudville as a director on 2 July 2013 (1 page)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Termination of appointment of Francis Lee as a director (1 page)
17 September 2012Termination of appointment of a director (1 page)
17 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 September 2012Termination of appointment of Francis Lee as a director (1 page)
17 September 2012Termination of appointment of a director (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Appointment of Juliana Boudville as a director (2 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Juliana Boudville as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Louis Boudville on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Louis Boudville on 1 October 2009 (2 pages)
12 September 2010Director's details changed for Louis Boudville on 1 October 2009 (2 pages)
12 September 2010Termination of appointment of Juliana Boudville as a director (1 page)
12 September 2010Termination of appointment of Juliana Boudville as a director (1 page)
22 March 2010Appointment of Francis Leong Hock Lee as a director (2 pages)
22 March 2010Appointment of Francis Leong Hock Lee as a director (2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
12 May 2009Director appointed juliana boudville (1 page)
12 May 2009Director appointed juliana boudville (1 page)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 February 2009Return made up to 29/06/08; full list of members (3 pages)
3 February 2009Return made up to 29/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 29/06/07; full list of members (2 pages)
30 July 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 April 2007Amended accounts made up to 30 June 2006 (1 page)
16 April 2007Amended accounts made up to 30 June 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Return made up to 29/06/06; full list of members (2 pages)
7 August 2006Return made up to 29/06/06; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
31 July 2006Company name changed 2 the green room LTD\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed 2 the green room LTD\certificate issued on 31/07/06 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 7 royal parade dawes rd london SW6 7RE (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 7 royal parade dawes rd london SW6 7RE (1 page)
21 July 2006Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
25 July 2005Ad 05/07/05-05/07/05 £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Ad 05/07/05-05/07/05 £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
29 June 2005Incorporation (9 pages)
29 June 2005Incorporation (9 pages)