4 Thomas More Square
London
E1W 1YW
Director Name | Ms Shu Theng Ng |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Varjag Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | Kolsaslia 30b Kolsas No 1352 Norway |
Secretary Name | Varjag Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2008) |
Correspondence Address | Kolsaslia 30b Kolsas No 1352 Norway |
Registered Address | Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at NOK10 | Greenway Holding Pte. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,752,657 |
Cash | £98,233 |
Current Liabilities | £5,146,085 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Kai Bogen as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kai Bogen as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 May 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
3 May 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2015 | Director's details changed for Ms Shu Theng Ng on 14 October 2014 (2 pages) |
30 May 2015 | Director's details changed for Ms Shu Theng Ng on 14 October 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 November 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 October 2013 | Director's details changed for Kai Bogen on 31 May 2013 (2 pages) |
31 October 2013 | Director's details changed for Kai Bogen on 31 May 2013 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Appointment of Ms Shu Theng Ng as a director (2 pages) |
13 May 2013 | Appointment of Ms Shu Theng Ng as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Director's details changed for Kai Bogen on 18 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Kai Bogen on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Kai Bogen on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Kai Bogen on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
2 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
13 October 2010 | Registered office address changed from 118 Piccadilly (Office 106) Mayfair London W1J 7NW United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from 118 Piccadilly (Office 106) Mayfair London W1J 7NW United Kingdom on 13 October 2010 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Gbp nc 0/100\29/07/08 (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Gbp nc 0/100\29/07/08 (1 page) |
29 October 2008 | Appointment terminated secretary varjag LTD (1 page) |
29 October 2008 | Appointment terminated secretary varjag LTD (1 page) |
24 October 2008 | Company name changed greenway hyde park LTD\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed greenway hyde park LTD\certificate issued on 24/10/08 (2 pages) |
22 October 2008 | Secretary appointed varjag LTD (1 page) |
22 October 2008 | Secretary appointed varjag LTD (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 60 cemetery road porth mid glamorgan CF39 0BL united kingdom (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 60 cemetery road porth mid glamorgan CF39 0BL united kingdom (1 page) |
30 September 2008 | Appointment terminated secretary varjag LTD (1 page) |
30 September 2008 | Appointment terminated secretary varjag LTD (1 page) |
28 July 2008 | Incorporation (13 pages) |
28 July 2008 | Incorporation (13 pages) |