Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Nga Ping Jacinthe Wong |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Nga Ping Jacinthe Wong |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat D 6-F Block 40, Siena Two Discovery Bay Hong Kong |
Secretary Name | Mr Lionel Khin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heversham Elstree Hill South Elstree Hertfordshire WD6 3DE |
Director Name | Mr Lionel Khin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 February 2022) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Miss Mung Yuen Jolanda Chan |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ms Nga Ping Jacinthe Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,783 |
Cash | £2,112 |
Current Liabilities | £338,745 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
23 July 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H greenways elstree hill south elstree. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 November 2023 | Termination of appointment of Mung Yuen Jolanda Chan as a director on 27 May 2023 (1 page) |
---|---|
31 October 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Satisfaction of charge 1 in full (2 pages) |
17 May 2023 | Satisfaction of charge 2 in full (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
3 May 2022 | Termination of appointment of Lionel Khin as a director on 17 February 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 August 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
7 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
3 March 2020 | Cessation of Jacinthe Ping Nga Wong as a person with significant control on 31 July 2019 (1 page) |
27 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 31 July 2019 (1 page) |
27 February 2020 | Notification of Aaron Ka Ming Pang as a person with significant control on 31 July 2019 (2 pages) |
27 February 2020 | Cessation of Mung Yuen Jolanda Jansen Chan as a person with significant control on 31 July 2019 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
20 February 2020 | Change of details for Miss Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages) |
7 November 2019 | Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 7 November 2019 (1 page) |
6 November 2019 | Director's details changed for Miss Mung Yuen Jolanda Chan on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Lionel Khin on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Ms Jacinthe Ping Nga Wong as a person with significant control on 20 June 2017 (2 pages) |
6 November 2019 | Director's details changed for Nga Ping Jacinthe Wong on 6 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
28 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
21 June 2018 | Director's details changed for Nga Ping Jacinthe Wong on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Miss Mung Yuen Jolanda Chan on 20 June 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
2 August 2017 | Director's details changed for Mr Lionel Khin on 29 July 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Lionel Khin on 29 July 2016 (2 pages) |
2 August 2017 | Director's details changed (2 pages) |
2 August 2017 | Director's details changed (2 pages) |
27 July 2017 | Notification of Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages) |
27 July 2017 | Notification of Mung Yuen C. Jolanda Jansen Chan as a person with significant control on 20 June 2017 (2 pages) |
26 July 2017 | Appointment of Miss Mung Yuen C. Jolanda Jansen Chan as a director on 20 June 2017 (2 pages) |
26 July 2017 | Appointment of Miss Mung Yuen C. Jolanda Jansen Chan as a director on 20 June 2017 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Nga Ping Jacinthe Wong on 15 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Nga Ping Jacinthe Wong on 15 July 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: the old church, 32 byron hill road, harrow on the hill middlesex HA2 0HY (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: the old church, 32 byron hill road, harrow on the hill middlesex HA2 0HY (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 July 2005 | Incorporation (13 pages) |
15 July 2005 | Incorporation (13 pages) |