London
SE16 7LH
Director Name | Thi Ngoc Nim |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 100 Redriff Road London SE16 7LH |
Secretary Name | Thi Ngoc Nim |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Redriff Road London SE16 7LH |
Director Name | Vu Nim |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 100 Redriff Road London SE16 7LH |
Registered Address | 3-5 Montpelier Vale Blackheath London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
33 at £1 | Chi Ninh Nim 33.33% Ordinary |
---|---|
33 at £1 | Thi Ngoc Nim 33.33% Ordinary |
33 at £1 | Vu Nim 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,290 |
Cash | £312,685 |
Current Liabilities | £84,034 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 August 2023 | Purchase of own shares.
|
17 August 2023 | Cancellation of shares. Statement of capital on 30 July 2022
|
11 August 2023 | Change of details for Thi Ngoc Nim as a person with significant control on 11 August 2023 (2 pages) |
11 August 2023 | Registered office address changed from Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH England to 3-5 Montpelier Vale Blackheath London SE3 0TA on 11 August 2023 (1 page) |
11 August 2023 | Director's details changed for Thi Ngoc Nim on 11 August 2023 (2 pages) |
11 August 2023 | Director's details changed for Chi Ninh Nim on 11 August 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
25 August 2022 | Cessation of Vu Nim as a person with significant control on 30 July 2022 (1 page) |
24 August 2022 | Termination of appointment of Vu Nim as a director on 30 July 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2022 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH on 23 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 April 2021 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 14 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
29 November 2018 | Notification of Chi Ninh Nim as a person with significant control on 6 April 2016 (2 pages) |
29 November 2018 | Notification of Thi Ngoc Nim as a person with significant control on 6 April 2016 (2 pages) |
29 November 2018 | Notification of Vu Nim as a person with significant control on 6 April 2016 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2017 | Secretary's details changed for Thi Ngoc Nim on 13 September 2017 (1 page) |
13 September 2017 | Director's details changed for Vu Nim on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Chi Ninh Nim on 13 September 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Thi Ngoc Nim on 13 September 2017 (1 page) |
13 September 2017 | Director's details changed for Chi Ninh Nim on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Thi Ngoc Nim on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Thi Ngoc Nim on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Vu Nim on 13 September 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Director's details changed for Vu Nim on 23 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Chi Ninh Nim on 23 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Thi Ngoc Nim on 23 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Chi Ninh Nim on 23 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Vu Nim on 23 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Thi Ngoc Nim on 23 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2008 | Incorporation (20 pages) |
23 June 2008 | Incorporation (20 pages) |