Company NameKONG Wah (UK) Limited
DirectorYiu Ping Cheung
Company StatusActive
Company Number05516833
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yiu Ping Cheung
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(4 days after company formation)
Appointment Duration18 years, 9 months
RoleProcessed Food Proprietor
Country of ResidenceEngland
Correspondence Address80 Western Road
London
E13 9JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSairides Accountancy Services (Corporation)
StatusResigned
Appointed26 July 2005(4 days after company formation)
Appointment Duration13 years, 9 months (resigned 03 May 2019)
Correspondence Address6th Floor Kingmaker House Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ

Location

Registered AddressUnit 12 North Crescent
Off Cody Road
Canning Town
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

3 at £1Mr Yiu Ping Cheung
60.00%
Ordinary
2 at £1Mrs Siu Kwan Cheung
40.00%
Ordinary

Financials

Year2014
Net Worth£619,804
Cash£60,856
Current Liabilities£279,704

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Sairides Accountancy Services as a secretary on 3 May 2019 (1 page)
27 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 April 2019Registered office address changed from 49 Leeside Barnet EN5 2PD England to Unit 12 North Crescent Off Cody Road Canning Town E16 4TG on 5 April 2019 (1 page)
4 April 2019Change of details for Mrs Siu Kwaw Cheung as a person with significant control on 4 April 2019 (2 pages)
17 October 2018Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 49 Leeside Barnet EN5 2PD on 17 October 2018 (1 page)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5
(4 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 5
(4 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 5
(4 pages)
25 July 2014Secretary's details changed for Sairides Accountancy Services on 21 October 2013 (1 page)
25 July 2014Secretary's details changed for Sairides Accountancy Services on 21 October 2013 (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 22/07/09; full list of members (5 pages)
5 August 2009Return made up to 22/07/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 22/07/08; full list of members (6 pages)
30 July 2008Return made up to 22/07/08; full list of members (6 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
24 September 2007Return made up to 22/07/07; no change of members (6 pages)
24 September 2007Return made up to 22/07/07; no change of members (6 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
14 August 2006Return made up to 22/07/06; full list of members (6 pages)
14 August 2006Return made up to 22/07/06; full list of members (6 pages)
13 April 2006Ad 01/09/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
13 April 2006Ad 01/09/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
3 August 2005Registered office changed on 03/08/05 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
22 July 2005Incorporation (9 pages)
22 July 2005Incorporation (9 pages)