Company NameLimasole Limited
DirectorZhuo Yu Zhao
Company StatusActive
Company Number05863202
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Zhuo Yu Zhao
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Baronsmede
London
W5 4LS
Secretary NameRan Chen
NationalityChinese
StatusCurrent
Appointed25 August 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Correspondence Address37 Baronsmede
London
W5 4LS
Director NameMr Hok Leung Pang
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 2017(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 14 Colville Road
Acton
London
W3 8BL
Director NameMr Hok Leung Pang
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 14 Colville Road
Acton
London
W3 8BL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitehongsfood.com

Location

Registered AddressUnit 1a 14 Colville Road
Acton
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1.11Zhuo Yu Zhao
90.82%
Ordinary A
10 at £1Ran Chen
9.09%
Ordinary B
-OTHER
0.09%
-

Financials

Year2014
Net Worth£713,840
Cash£98,465
Current Liabilities£221,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 November 2019Delivered on: 28 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 November 2017Delivered on: 12 December 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
2 November 2012Delivered on: 14 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2017Registration of charge 058632020002, created on 30 November 2017 (22 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Termination of appointment of Hok Leung Pang as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Hok Leung Pang as a director on 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Appointment of Mr Hok Leung Pang as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mr Hok Leung Pang as a director on 31 March 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 109.99999
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Secretary's details changed for Ran Chen on 1 June 2014 (1 page)
11 August 2014Director's details changed for Ms Zhuo Yu Zhao on 1 June 2014 (2 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
(5 pages)
11 August 2014Secretary's details changed for Ran Chen on 1 June 2014 (1 page)
11 August 2014Director's details changed for Ms Zhuo Yu Zhao on 1 June 2014 (2 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
17 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG United Kingdom on 26 September 2011 (2 pages)
4 July 2011Registered office address changed from Unit 1a 14 Colville Road Acton London W3 8BL on 4 July 2011 (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from Unit 1a 14 Colville Road Acton London W3 8BL on 4 July 2011 (1 page)
9 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
19 August 2010Registered office address changed from 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 19 August 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Zhuo Yu Zhao on 30 June 2010 (2 pages)
31 January 2010El resolution 08/09/09 sect 366A 252 386 (1 page)
30 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
5 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 30/06/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2007Return made up to 30/06/07; full list of members (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 17 gainsborough gardens greenford middlesex UB6 0JG (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 17 city business centre lower road london SE16 2XB (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
30 June 2006Incorporation (18 pages)