Company NameFOK Trading Limited
DirectorNoel Fok
Company StatusActive
Company Number05864449
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Noel Fok
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Propeller Park
400 North Circular Road
London
NW10 0AB
Secretary NameMrs Sally Sheow Heong Fok
NationalityBritish
StatusCurrent
Appointed20 July 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Propellor Park
400 North Circular Road
London
NW10 0AB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteecoair.org
Telephone0845 3880005
Telephone regionUnknown

Location

Registered AddressUnit 7 Propeller Park
400 North Circular Road
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

51 at £1Sally Fok
51.00%
Ordinary
49 at £1Noel Fok
49.00%
Ordinary

Financials

Year2014
Net Worth£878,509
Cash£343,124
Current Liabilities£1,323,683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2014Delivered on: 27 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 January 2011Delivered on: 28 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 July 2009Delivered on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as unit 7 propeller park 400 north circular road wembley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 July 2007Delivered on: 6 July 2007
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
24 March 2023Satisfaction of charge 3 in full (1 page)
22 March 2023Unaudited abridged accounts made up to 30 June 2022 (14 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
24 November 2021Satisfaction of charge 058644490004 in full (1 page)
24 November 2021Satisfaction of charge 1 in full (1 page)
5 August 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
23 June 2021Satisfaction of charge 2 in full (2 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (15 pages)
14 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
13 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
27 March 2014Registration of charge 058644490004 (24 pages)
27 March 2014Registration of charge 058644490004 (24 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr. Noel Fok on 26 April 2010 (2 pages)
26 May 2010Director's details changed for Mr. Noel Fok on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Sally Fok on 26 April 2010 (1 page)
26 April 2010Secretary's details changed for Mrs Sally Fok on 26 April 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from unit 5 set star estate transport avenue brentford london TW8 9HF (1 page)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from unit 5 set star estate transport avenue brentford london TW8 9HF (1 page)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 03/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(3 pages)
17 August 2009Location of debenture register (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Return made up to 03/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(6 pages)
22 August 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
22 August 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
14 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 August 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 65 hendon way london NW2 2LX (1 page)
20 July 2006Registered office changed on 20/07/06 from: 65 hendon way london NW2 2LX (1 page)
20 July 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2021 under section 1088 of the Companies Act 2006
(1 page)
20 July 2006New director appointed (1 page)
20 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (13 pages)
3 July 2006Incorporation (13 pages)