London
W5 4LS
Secretary Name | Ran Chen |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 25 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Correspondence Address | 37 Baronsmede London W5 4LS |
Director Name | Mr Hok Leung Pang |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a 14 Colville Road Acton London W3 8BL |
Director Name | Mr Hok Leung Pang |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a 14 Colville Road Acton London W3 8BL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | hongsfood.com |
---|
Registered Address | Unit 1a 14 Colville Road Acton London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1.11 | Zhuo Yu Zhao 90.82% Ordinary A |
---|---|
10 at £1 | Ran Chen 9.09% Ordinary B |
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Net Worth | £713,840 |
Cash | £98,465 |
Current Liabilities | £221,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 November 2019 | Delivered 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 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
2 November 2012 | Delivered 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 |
12 December 2017 | Registration of charge 058632020002, created on 30 November 2017 (22 pages) |
---|---|
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Termination of appointment of Hok Leung Pang as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Hok Leung Pang as a director on 30 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr Hok Leung Pang as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Hok Leung Pang as a director on 31 March 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Secretary's details changed for Ran Chen on 1 June 2014 (1 page) |
11 August 2014 | Director's details changed for Ms Zhuo Yu Zhao on 1 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Ran Chen on 1 June 2014 (1 page) |
11 August 2014 | Director's details changed for Ms Zhuo Yu Zhao on 1 June 2014 (2 pages) |
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG United Kingdom on 26 September 2011 (2 pages) |
4 July 2011 | Registered office address changed from Unit 1a 14 Colville Road Acton London W3 8BL on 4 July 2011 (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from Unit 1a 14 Colville Road Acton London W3 8BL on 4 July 2011 (1 page) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
19 August 2010 | Registered office address changed from 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 19 August 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Zhuo Yu Zhao on 30 June 2010 (2 pages) |
31 January 2010 | El resolution 08/09/09 sect 366A 252 386 (1 page) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 May 2008 | Resolutions
|
10 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 17 gainsborough gardens greenford middlesex UB6 0JG (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 17 city business centre lower road london SE16 2XB (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (18 pages) |