Hove
East Sussex
BN3 3YP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Tin Yau Li |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Wardour Street London W1F 8WT |
Registered Address | 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Chun Kau Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,636 |
Cash | £14,186 |
Current Liabilities | £40,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
7 June 2017 | Delivered on: 13 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 September 2023 | Second filing of Confirmation Statement dated 2 March 2023 (3 pages) |
21 March 2023 | 02/03/23 Statement of Capital gbp 100
|
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 March 2021 | Change of details for Mr Chun Kau Li as a person with significant control on 5 July 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
10 March 2021 | Notification of Wan Ping Tsang as a person with significant control on 5 July 2020 (2 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 June 2017 | Registration of charge 071742100001, created on 7 June 2017 (8 pages) |
13 June 2017 | Registration of charge 071742100001, created on 7 June 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 19 August 2013 (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 April 2011 | Appointment of Chun Kau Li as a director (3 pages) |
27 April 2011 | Termination of appointment of Tin Li as a director (2 pages) |
27 April 2011 | Appointment of Chun Kau Li as a director (3 pages) |
27 April 2011 | Termination of appointment of Tin Li as a director (2 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
22 March 2010 | Appointment of Tin Yau Li as a director (3 pages) |
22 March 2010 | Appointment of Tin Yau Li as a director (3 pages) |
5 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|