London
NW9 5GX
Director Name | Mr Wai Hon Chow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Colindale Avenue London NW9 5GX |
Director Name | Ying Hon Lo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 114 Colindale Avenue London NW9 5GX |
Director Name | Mr Simon Choi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 114 Colindale Avenue London NW9 5GX |
Secretary Name | Wai Hon Chow |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 85588855 |
---|---|
Telephone region | London |
Registered Address | 114 Colindale Avenue London NW9 5GX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Chin Kwong Cheuk 25.00% Ordinary |
---|---|
5k at £1 | Simon Choi 25.00% Ordinary |
5k at £1 | Wai Hon Chow 25.00% Ordinary |
5k at £1 | Ying Hon Lo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,126 |
Cash | £157,508 |
Current Liabilities | £123,508 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months from now) |
27 May 2010 | Delivered on: 10 June 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee £8,500. Outstanding |
---|
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Appointment of Ms Kelly Ja Yin Cheuk as a director on 19 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Chin Kwong Cheuk as a director on 19 September 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
9 January 2023 | Change of details for Mr Ying Hon Lo as a person with significant control on 6 January 2023 (2 pages) |
6 January 2023 | Notification of Kelly Ja Yin Cheuk as a person with significant control on 23 December 2022 (2 pages) |
6 January 2023 | Change of details for Mr Wai Hon Chow as a person with significant control on 6 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
6 January 2023 | Change of details for Mr Ying Hon Lo as a person with significant control on 6 January 2023 (2 pages) |
6 January 2023 | Cessation of Pentaluck Limited as a person with significant control on 6 January 2023 (1 page) |
6 January 2023 | Change of details for Mr Simon Choi as a person with significant control on 6 January 2023 (2 pages) |
5 January 2023 | Secretary's details changed for Wai Hon Chow on 5 January 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
1 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr Chin Kwong Cheuk on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Wai Hon Chow on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Ying Hon Lo on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Simon Choi on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Wai Hon Chow on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Ying Hon Lo on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr Chin Kwong Cheuk on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Simon Choi on 13 October 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
14 October 2016 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 114 Colindale Avenue London NW9 5GX on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 114 Colindale Avenue London NW9 5GX on 14 October 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom on 6 January 2011 (1 page) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
5 January 2010 | Appointment of Simon Choi as a director (3 pages) |
5 January 2010 | Appointment of Simon Choi as a director (3 pages) |
5 January 2010 | Appointment of Wai Hon Chow as a director (3 pages) |
5 January 2010 | Appointment of Chin Kwong Cheuk as a director (3 pages) |
5 January 2010 | Appointment of Chin Kwong Cheuk as a director (3 pages) |
5 January 2010 | Appointment of Wai Hon Chow as a director (3 pages) |
5 January 2010 | Appointment of Wai Hon Chow as a secretary (3 pages) |
5 January 2010 | Appointment of Ying Hon Lo as a director (3 pages) |
5 January 2010 | Appointment of Wai Hon Chow as a secretary (3 pages) |
5 January 2010 | Appointment of Ying Hon Lo as a director (3 pages) |
27 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 October 2009 | Incorporation (49 pages) |
22 October 2009 | Incorporation (49 pages) |