915 High Road
London
N12 8QJ
Director Name | Mr Andrew Chun Wai Cheng |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
Director Name | Mr Ulid Cheng |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
Director Name | Mr Chi Yuen Cheng |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Mrs Vimolsri Cheng |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cng Associates 23 Austin Friars London EC2N 2QP |
Director Name | Mrs Phongsri Mary Chanudom |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cng Associates 23 Austin Friars London EC2N 2QP |
Registered Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Mr Chi Yuen Cheng 80.00% Ordinary |
---|---|
1 at £1 | Phongsri Mary Cheng 10.00% Ordinary |
1 at £1 | Sau Leng Cheng & Ulid Cheng 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,468 |
Cash | £228,525 |
Current Liabilities | £170,632 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
20 April 2021 | Delivered on: 30 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 September 2008 | Delivered on: 19 September 2008 Persons entitled: Bangkok Bank Public Company Limited 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. See image for full details. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
16 January 2024 | Satisfaction of charge 1 in full (1 page) |
3 August 2023 | Change of details for Mrs Sau Leng Cheng as a person with significant control on 3 August 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 October 2021 | Registered office address changed from Cng Associates, 915 High Road London N12 8QJ England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, 915 High Road London N12 8QJ on 20 October 2021 (1 page) |
2 July 2021 | Notification of Sau Leng Cheng as a person with significant control on 18 December 2020 (2 pages) |
2 July 2021 | Notification of Ulid Cheng as a person with significant control on 18 December 2020 (2 pages) |
29 June 2021 | Cessation of Vimolsri Cheng as a person with significant control on 18 December 2020 (1 page) |
29 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 April 2021 | Registration of charge 065980490002, created on 20 April 2021 (23 pages) |
20 February 2021 | Sub-division of shares on 12 December 2020 (6 pages) |
18 February 2021 | Purchase of own shares.
|
18 February 2021 | Cancellation of shares. Statement of capital on 18 December 2020
|
15 January 2021 | Termination of appointment of Vimolsri Cheng as a director on 18 December 2020 (1 page) |
15 January 2021 | Appointment of Mr Ulid Cheng as a director on 15 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Andrew Chun Wai Cheng as a director on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Phongsri Mary Chanudom as a director on 18 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 July 2018 | Notification of Vimolsri Cheng as a person with significant control on 19 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
5 July 2018 | Cessation of Chi Yuen Cheng as a person with significant control on 19 March 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page) |
27 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
27 July 2017 | Notification of Chi Yuen Cheng as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Notification of Chi Yuen Cheng as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Notification of Chi Yuen Cheng as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 February 2017 | Appointment of Sau Leng Lee as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Phongsri Chanudom as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Chi Yuen Cheng as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Sau Leng Lee as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Phongsri Chanudom as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Chi Yuen Cheng as a director on 15 February 2017 (1 page) |
21 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
8 March 2016 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 March 2016 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 May 2015 | Appointment of Vimolsri Cheng as a director on 21 May 2014 (2 pages) |
31 May 2015 | Appointment of Vimolsri Cheng as a director on 21 May 2014 (2 pages) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 January 2015 | Registered office address changed from C/O C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from C/O C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
15 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 August 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
9 August 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
29 June 2012 | Amended accounts made up to 31 May 2010 (4 pages) |
29 June 2012 | Amended accounts made up to 31 May 2010 (4 pages) |
29 June 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Registered office address changed from 130 Lower Marsh Road London SE1 7AE on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 130 Lower Marsh Road London SE1 7AE on 19 February 2010 (1 page) |
13 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Incorporation (17 pages) |
20 May 2008 | Incorporation (17 pages) |