Company NameId West Malling Ltd
DirectorDenny Choi Kee Lam
Company StatusActive
Company Number05682024
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Denny Choi Kee Lam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Castleway
Leybourne
West Malling
Kent
ME19 5HG
Secretary NamePei Yee Penny Lam
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Castle Way
Leybourne
West Malling
Kent
ME19 5HG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Denny Choi Kee Lam
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,279
Cash£15,699
Current Liabilities£85,968

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

26 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster 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

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
2 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2011Registered office address changed from Admiral House 4 Cardinal Way Wealdstone Harrow Middlesex HA3 5TE England on 10 February 2011 (1 page)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Admiral House 4 Cardinal Way Wealdstone Harrow Middlesex HA3 5TE England on 10 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 April 2010Registered office address changed from 44 Castle Way Leybourne West Malling Kent ME19 5HG on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 44 Castle Way Leybourne West Malling Kent ME19 5HG on 23 April 2010 (1 page)
9 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Denny Choi Kee Lam on 1 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 March 2009Return made up to 20/01/09; full list of members (3 pages)
12 March 2009Return made up to 20/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2008Return made up to 20/01/08; full list of members (2 pages)
20 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
21 January 2008Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
13 April 2007Return made up to 20/01/07; full list of members (6 pages)
13 April 2007Return made up to 20/01/07; full list of members (6 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 March 2006New secretary appointed (1 page)
27 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (8 pages)
20 January 2006Incorporation (8 pages)