Edgware
Middlesex
HA8 6EB
Director Name | Mr Yat Nam Cheung |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(11 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Director Name | Mr Yat Nam Cheung |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Tithe Close Gardens Mill Hill London NW7 2QD |
Secretary Name | John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Flemming Walk Pasteur Close Colindale London NW9 5HN |
Director Name | Mr John Barton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 44 Worship Street London EC2A 2EA |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Alex Cheung 25.00% Ordinary |
---|---|
25 at £1 | Feng Zhang 25.00% Ordinary |
20 at £1 | Yick Kuen Lam 20.00% Ordinary |
15 at £1 | Kevin Kwok Wai Yeung 15.00% Ordinary |
15 at £1 | Yat Nam Cheung 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,086 |
Current Liabilities | £380,908 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2006 | Delivered on: 29 August 2006 Satisfied on: 26 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part ground floor and basement 84 chancery lane london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
---|---|
7 August 2006 | Delivered on: 12 August 2006 Satisfied on: 26 July 2013 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. Fully Satisfied |
17 August 2006 | Delivered on: 22 August 2006 Persons entitled: Raingate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To a deposit of £44,062.50 in an account. Outstanding |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
5 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of John Barton as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of John Barton as a director on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Yat Nam Cheung as a director on 1 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Appointment of Mr Yat Nam Cheung as a director on 1 March 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Appointment of Mr John Barton as a director on 4 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 May 2014 | Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Satisfaction of charge 3 in full (2 pages) |
26 July 2013 | Satisfaction of charge 3 in full (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Yat Nam Cheung on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Yat Nam Cheung on 16 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
11 December 2008 | Secretary appointed kevin kwok wai yeung (1 page) |
11 December 2008 | Appointment terminated secretary john barton (1 page) |
11 December 2008 | Appointment terminated secretary john barton (1 page) |
11 December 2008 | Secretary appointed kevin kwok wai yeung (1 page) |
25 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page) |
6 June 2007 | Ad 18/05/06--------- £ si 99@1 (2 pages) |
6 June 2007 | Ad 18/05/06--------- £ si 99@1 (2 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Incorporation (17 pages) |
2 March 2006 | Incorporation (17 pages) |