Wimbledon Stadium Business Centre
London
SW17 0BA
Director Name | Mr Seong Jiun Chen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Project Manager |
Country of Residence | Australia |
Correspondence Address | Studio 1 Unit 32 Wimbledon Stadium Business Centre London SW17 0BA |
Director Name | Mr Michael Mutz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1 Unit 32 Wimbledon Stadium Business Centre London SW17 0BA |
Director Name | Mr Roger Luo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 406 1-1# Building B District Lanyuan, Wangyue Road Hangjiang Area Yangzhou |
Director Name | Mr James George Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Highlands Heath Portsmouth Road London Greater London SW15 3TY |
Director Name | Sonya Bhatt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 1 Unit 32 Wimbledon Stadium Business Centre London SW17 0BA |
Website | eaststuff.co.uk |
---|---|
Telephone | 020 88790474 |
Telephone region | London |
Registered Address | Studio 1 Unit 32 Wimbledon Stadium Business Centre London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
42k at £1.3 | Eric Eng Soon Teo 9.15% Ordinary 3 |
---|---|
50k at £1 | Noppadon Adjimatera 8.38% Ordinary 1 |
39.3k at £1.15 | Aomesh Bhatt 7.58% Ordinary 2 |
200.2k at £1 | Eric Eng Soon Teo 33.54% Ordinary 1 |
20k at £1 | Aomesh Bhatt 3.35% Ordinary 1 |
16k at £1.15 | Eric Eng Soon Teo 3.09% Ordinary 2 |
76.9k at £1.3 | Noppadon Adjimatera 16.76% Ordinary 3 |
84.6k at £1.15 | Seong Jiun Chen 16.31% Ordinary 2 |
10.8k at £1 | Seong Jiun Chen 1.81% Ordinary 1 |
31k at £0.01 | Eric Eng Soon Teo 0.05% Management |
Year | 2014 |
---|---|
Net Worth | £347,552 |
Cash | £48,931 |
Current Liabilities | £166,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
12 June 2023 | Director's details changed for Dr Eric Eng Soon Teo on 13 April 2023 (2 pages) |
12 June 2023 | Change of details for Eric Eng Soon Teo as a person with significant control on 13 April 2023 (2 pages) |
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Solvency Statement dated 21/04/22 (1 page) |
26 April 2022 | Statement by Directors (1 page) |
26 April 2022 | Statement of capital on 26 April 2022
|
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 March 2022 | Director's details changed for Dr Eric Eng Soon Teo on 22 March 2022 (2 pages) |
29 March 2022 | Change of details for Eric Eng Soon Teo as a person with significant control on 22 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Michael Mutz on 22 March 2022 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
17 March 2020 | Termination of appointment of Sonya Bhatt as a director on 17 March 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 December 2019 | Statement of capital on 15 December 2019
|
2 December 2019 | Statement by Directors (3 pages) |
2 December 2019 | Solvency Statement dated 22/11/19 (3 pages) |
2 December 2019 | Resolutions
|
29 July 2019 | Change of details for Eric Eng Soon Teo as a person with significant control on 28 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with updates (7 pages) |
9 April 2019 | Statement of capital on 9 April 2019
|
6 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 15/03/19 (3 pages) |
25 March 2019 | Statement by Directors (4 pages) |
20 February 2019 | Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA (1 page) |
14 August 2018 | Statement by Directors (3 pages) |
14 August 2018 | Statement of capital on 14 August 2018
|
14 August 2018 | Resolutions
|
14 August 2018 | Solvency Statement dated 06/08/18 (4 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mr Seong Jiun Chen on 11 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Mr Seong Jiun Chen on 11 June 2018 (2 pages) |
12 June 2018 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
26 May 2017 | Director's details changed for Dr Eric Eng Soon Teo on 1 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Dr Eric Eng Soon Teo on 1 May 2017 (2 pages) |
16 May 2017 | Appointment of Michael Mutz as a director on 13 May 2017 (2 pages) |
16 May 2017 | Appointment of Michael Mutz as a director on 13 May 2017 (2 pages) |
16 May 2017 | Appointment of Sonya Bhatt as a director on 13 May 2017 (2 pages) |
16 May 2017 | Appointment of Sonya Bhatt as a director on 13 May 2017 (2 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
21 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
15 June 2016 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
14 June 2016 | Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
14 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
14 June 2016 | Register inspection address has been changed to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
14 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 August 2015
|
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (21 pages) |
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (21 pages) |
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
19 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2014 | Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages) |
7 September 2014 | Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages) |
7 September 2014 | Director's details changed for Dr Eric Eng Soon Teo on 2 July 2014 (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (6 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (6 pages) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 18 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 18 May 2013
|
8 April 2013 | Registered office address changed from , Unit 58 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Unit 58 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Unit 58 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA on 8 April 2013 (1 page) |
7 March 2013 | Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages) |
7 March 2013 | Appointment of Mr Seong Jiun Chen as a director on 2 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of James George Parker as a director on 11 January 2013 (1 page) |
6 March 2013 | Termination of appointment of James George Parker as a director on 11 January 2013 (1 page) |
21 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
21 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Appointment of Dr Eric Eng Soon Teo as a director on 29 September 2011 (2 pages) |
29 September 2011 | Appointment of Dr Eric Eng Soon Teo as a director on 29 September 2011 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
24 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
24 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
17 October 2010 | Termination of appointment of Roger Luo as a director (1 page) |
17 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
17 October 2010 | Termination of appointment of Roger Luo as a director (1 page) |
13 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
13 April 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 February 2010 | Registered office address changed from 229 Goddard Avenue Hull HU5 2BX United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from , 229 Goddard Avenue, Hull, HU5 2BX, United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from , 229 Goddard Avenue, Hull, HU5 2BX, United Kingdom on 25 February 2010 (1 page) |
20 October 2009 | Incorporation (24 pages) |
20 October 2009 | Incorporation (24 pages) |