Company NameFar East Facade (UK) Limited
Company StatusActive
Company Number06665536
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Chong Zhang
Date of BirthOctober 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed25 June 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFifth Floor 65 London Wall
London
EC2M 5TU
Director NameMr Haoran Wang
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed25 June 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address16/F, Eight Commercial Tower No. 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameMr Sai Ying Alan Lau
Date of BirthAugust 1960 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed25 June 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F, Eight Commercial Tower No. 8 Sun Yip Street
Chai Wan
Hong Kong
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJacob James Chen
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleMerchant
Correspondence AddressFlat-D, 23/F, Block-2, Star Tower
The Arch,Austin Road West, Jordan
Kowloon
Hong Kong
Director NameYeung Kwong Gary Kwok
Date of BirthMarch 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleMerchant
Correspondence AddressRoom 2201, Block-48
Heng Fa Chuen 100 Shing Tai Road
Hong Kong
Director NameLai Man Carmen Ng
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleProfessional Accountant
Correspondence AddressHong Kong
Director NameChuk Kin Herbert Ko
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 July 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commerical Tower
No. 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameAlan Sai Ying Lau
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2011(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 July 2012)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commercial Tower
No.8 Sun Yip Street
Chai Wan
Hong Kong
Director NameSim Wang Chan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2012(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 March 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameChit Sun Cheong
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameElliot Kracko
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2014)
RoleConstruction Executive
Country of ResidenceUnited States
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameJames Gellatly Mitchell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameHai Wang
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameJidong Qin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed07 July 2014(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameEdward Michael Boyle Iii
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameMr Wai Man Raymond Ho
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameMr Jian Zhu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address16/F Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Director NameMr Chi Hong Lau
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed22 April 2020(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address16th Floor Eight Commercial Tower 8 Sun Yip Street
Chai Wan
Hong Kong
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2011(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameGrosvenor House Practice Limited (Corporation)
StatusResigned
Appointed11 November 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2014)
Correspondence AddressAvening Priory Park
London Road
Tetbury
Gloucestershire
GL8 8HZ
Wales

Contact

Websitefareastglobal.com
Email address[email protected]

Location

Registered AddressFifth Floor
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Far East Facade Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,246,889
Gross Profit-£357,042
Net Worth-£3,358,235
Cash£582,367
Current Liabilities£802,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

4 January 2021Termination of appointment of Chi Hong Lau as a director on 31 December 2020 (1 page)
5 November 2020Full accounts made up to 31 December 2019 (20 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Chi Hong Lau as a director on 22 April 2020 (2 pages)
30 March 2020Termination of appointment of Sim Wang Chan as a director on 21 March 2020 (1 page)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (19 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
27 September 2018Registered office address changed from 1 Great Cumberland Place London W1H 7AL to Floor 5, Crystal Gate 28-30 Worship Street London EC2A 2AH on 27 September 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Sai Ying Alan Lau as a director on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Wai Man Raymond Ho as a director on 25 June 2018 (1 page)
25 June 2018Appointment of Mr. Chong Zhang as a director on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Jian Zhu as a director on 25 June 2018 (1 page)
25 June 2018Appointment of Mr. Haoran Wang as a director on 25 June 2018 (2 pages)
5 April 2018Director's details changed for Sim Wang Chan on 4 April 2018 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 August 2015Auditor's resignation (1 page)
20 August 2015Auditor's resignation (1 page)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(6 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(6 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(6 pages)
16 March 2015Termination of appointment of Jidong Qin as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Hai Wang as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Jidong Qin as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr. Jian Zhu as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr. Jian Zhu as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Edward Michael Boyle Iii as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr. Wai Man Raymond Ho as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Edward Michael Boyle Iii as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Hai Wang as a director on 16 March 2015 (1 page)
16 March 2015Appointment of Mr. Wai Man Raymond Ho as a director on 16 March 2015 (2 pages)
22 September 2014Termination of appointment of Elliot Kracko as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Elliot Kracko as a director on 17 September 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Director's details changed for Edward Michael Boyle Iii on 25 August 2014 (2 pages)
28 August 2014Director's details changed for Edward Michael Boyle Iii on 25 August 2014 (2 pages)
13 August 2014Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page)
13 August 2014Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page)
13 August 2014Termination of appointment of James Gellatly Mitchell as a director on 7 August 2014 (1 page)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(9 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(9 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(9 pages)
21 July 2014Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages)
21 July 2014Appointment of Jidong Qin as a director on 7 July 2014 (3 pages)
21 July 2014Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Jidong Qin as a director on 7 July 2014 (3 pages)
21 July 2014Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages)
21 July 2014Appointment of Edward Michael Boyle Iii as a director on 7 July 2014 (3 pages)
21 July 2014Termination of appointment of Chit Sun Cheong as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Jidong Qin as a director on 7 July 2014 (3 pages)
14 July 2014Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to 1 Great Cumberland Place London W1H 7AL on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Sim Wang Chan on 27 June 2014 (3 pages)
14 July 2014Termination of appointment of Grosvenor House Practice Limited as a secretary on 27 June 2014 (2 pages)
14 July 2014Director's details changed for Sim Wang Chan on 27 June 2014 (3 pages)
14 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 27 June 2014 (3 pages)
14 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 27 June 2014 (3 pages)
14 July 2014Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to 1 Great Cumberland Place London W1H 7AL on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Grosvenor House Practice Limited as a secretary on 27 June 2014 (2 pages)
14 July 2014Director's details changed for Hai Wang on 27 June 2014 (3 pages)
14 July 2014Director's details changed for Hai Wang on 27 June 2014 (3 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Director's details changed for Elliot Kracko on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Elliot Kracko on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Sim Wang Chan on 8 April 2013 (2 pages)
3 September 2013Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Hai Wang on 8 April 2013 (2 pages)
3 September 2013Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages)
3 September 2013Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Chit Sun Cheong on 8 April 2013 (2 pages)
3 September 2013Director's details changed for James Gellatly Mitchell on 8 April 2013 (2 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Director's details changed for Hai Wang on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Elliot Kracko on 8 April 2013 (2 pages)
3 September 2013Director's details changed for Hai Wang on 8 April 2013 (2 pages)
3 September 2013Secretary's details changed for Grosvenor House Practice Limited on 8 April 2013 (2 pages)
24 April 2013Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 24 April 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
5 September 2012Appointment of Sim Wang Chan as a director (3 pages)
5 September 2012Appointment of Elliot Kracko as a director (3 pages)
5 September 2012Appointment of James Gellatly Mitchell as a director (3 pages)
5 September 2012Appointment of Sim Wang Chan as a director (3 pages)
5 September 2012Appointment of Hai Wang as a director (3 pages)
5 September 2012Appointment of Elliot Kracko as a director (3 pages)
5 September 2012Appointment of James Gellatly Mitchell as a director (3 pages)
5 September 2012Appointment of Chit Sun Cheong as a director (3 pages)
5 September 2012Appointment of Chit Sun Cheong as a director (3 pages)
5 September 2012Appointment of Hai Wang as a director (3 pages)
31 August 2012Termination of appointment of Chuk Ko as a director (1 page)
31 August 2012Termination of appointment of Chuk Ko as a director (1 page)
31 August 2012Termination of appointment of Alan Lau as a director (1 page)
31 August 2012Termination of appointment of Alan Lau as a director (1 page)
20 December 2011Termination of appointment of Yeung Kwok as a director (1 page)
20 December 2011Termination of appointment of Yeung Kwok as a director (1 page)
11 November 2011Appointment of Grosvenor House Practice Limited as a secretary (2 pages)
11 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 November 2011Appointment of Grosvenor House Practice Limited as a secretary (2 pages)
11 November 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 November 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 November 2011 (1 page)
27 October 2011Director's details changed for Lau Alan Sai Ying on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Lau Alan Sai Ying on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Ko Chuk Kin Herbert on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Ko Chuk Kin Herbert on 27 October 2011 (2 pages)
21 October 2011Appointment of Ko Chuk Kin Herbert as a director (2 pages)
21 October 2011Appointment of Lau Alan Sai Ying as a director (2 pages)
21 October 2011Appointment of Ko Chuk Kin Herbert as a director (2 pages)
21 October 2011Appointment of Lau Alan Sai Ying as a director (2 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
29 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
11 March 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
17 August 2009Appointment terminated director lai ng (1 page)
17 August 2009Appointment terminated director jacob chen (1 page)
17 August 2009Appointment terminated director jacob chen (1 page)
17 August 2009Appointment terminated director lai ng (1 page)
6 August 2008Incorporation (19 pages)
6 August 2008Incorporation (19 pages)