London
E3 4JN
Director Name | Chui Sin Man |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Pickering House Wood Berry Down Estate London N4 1QY |
Secretary Name | Chui Sin Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Pickering House Wood Berry Down Estate London N4 1QY |
Director Name | Mr Joseph Koon Fuk Man |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 107 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Miss Chui Har Man 50.00% Ordinary |
---|---|
1 at £1 | Miss Chui Sin Man 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
4 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
31 August 2021 | Change of details for Mrs Chi Har Man as a person with significant control on 31 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW England to 107 Burdett Road London E3 4JN on 3 June 2020 (1 page) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 August 2018 | Cessation of Joseph Koon Fuk Man as a person with significant control on 3 December 2016 (1 page) |
15 August 2018 | Notification of Chi Har Man as a person with significant control on 3 December 2016 (2 pages) |
15 August 2018 | Termination of appointment of Joseph Koon Fuk Man as a director on 3 December 2016 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
28 February 2017 | Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square London E14 9GE to 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Acumen+ 5 Harbour Exchange Square London E14 9GE to 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW on 28 February 2017 (1 page) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square London E14 9GE on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Suite 3.11 5 Harbour Exchange London E14 9GE to C/O Acumen+ 5 Harbour Exchange Square London E14 9GE on 23 October 2014 (1 page) |
16 September 2014 | Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 49 South Molton Street London W1K 5LH to Suite 3.11 5 Harbour Exchange London E14 9GE on 16 September 2014 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
4 December 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 December 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
8 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
15 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
8 November 2011 | Director's details changed for Chui Har Man on 1 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Chui Har Man on 1 August 2011 (2 pages) |
8 November 2011 | Director's details changed for Chui Har Man on 1 August 2011 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Appointment of Mr Joseph Koon Fuk Man as a director (2 pages) |
31 May 2011 | Appointment of Mr Joseph Koon Fuk Man as a director (2 pages) |
4 January 2011 | Termination of appointment of Chui Man as a director (1 page) |
4 January 2011 | Termination of appointment of Chui Man as a secretary (1 page) |
4 January 2011 | Termination of appointment of Chui Man as a director (1 page) |
4 January 2011 | Termination of appointment of Chui Man as a secretary (1 page) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
27 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 34 pickering house woodberry down estate london N4 1QY (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 34 pickering house woodberry down estate london N4 1QY (1 page) |
12 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
25 September 2006 | Ad 18/08/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
25 September 2006 | Ad 18/08/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (3 pages) |
17 October 2005 | New secretary appointed;new director appointed (3 pages) |
17 October 2005 | New director appointed (2 pages) |
13 September 2005 | Ad 18/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 September 2005 | Ad 18/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (13 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (13 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |