London
NW2 6LN
Secretary Name | Mr Yeun Chuen Yong |
---|---|
Status | Current |
Appointed | 01 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 9 Wing Yip Business Centre London NW2 6LN |
Director Name | Ms Fang Jie Ou |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Swift Close London E17 5SU |
Director Name | Miss Yann Fey Yong |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Grenville House New King Street London SE8 3HX |
Secretary Name | Mr Yeun Chuen Yong |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Swift Close London E17 5SU |
Secretary Name | Mr Wei Min Zhang |
---|---|
Status | Resigned |
Appointed | 01 September 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Unit 9 Wing Yip Business Centre London NW2 6LN |
Director Name | Miss Yi Xu |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Wing Yip Business Centre London NW2 6LN |
Director Name | LIM Choon Yeap (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2011) |
Correspondence Address | Unit 9 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Registered Address | Unit 5, Golden Business Park Orient Way London E10 7FE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
15k at £1 | Yann Fey Yong 44.70% Ordinary |
---|---|
10k at £1 | Wei Sheng Wang 29.89% Ordinary |
8.5k at £1 | Fang Jie Ou 25.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,739 |
Cash | £70,718 |
Current Liabilities | £623,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 March 2023 | Delivered on: 29 March 2023 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 May 2012 | Delivered on: 15 May 2012 Persons entitled: Orbital Business Park Limited 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: All the company's interest in and to the account and the deposit of £4,895.83. Outstanding |
12 April 2024 | Change of details for Mrs Qi Wang as a person with significant control on 14 June 2023 (2 pages) |
---|---|
11 April 2024 | Change of details for Mrs Fangjie Ou as a person with significant control on 14 June 2023 (2 pages) |
11 April 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
12 March 2024 | Change of details for Mrs Qi Wang as a person with significant control on 26 January 2024 (2 pages) |
7 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (8 pages) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 July 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
14 June 2023 | Registered office address changed from Unit 9 Wing Yip Business Centre London London NW2 6LN to Unit 5, Golden Business Park Orient Way London E10 7FE on 14 June 2023 (1 page) |
2 May 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
29 March 2023 | Registration of charge 071855510004, created on 20 March 2023 (17 pages) |
6 March 2023 | Second filing of Confirmation Statement dated 10 March 2022 (3 pages) |
2 March 2023 | Cessation of Yann Fey Yong as a person with significant control on 20 March 2022 (1 page) |
2 March 2023 | Notification of Qi Wang as a person with significant control on 20 March 2022 (2 pages) |
2 March 2023 | Notification of Fangjie Ou as a person with significant control on 20 March 2022 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 10 March 2022 with updates
|
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
17 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Registration of charge 071855510003, created on 19 September 2017
|
22 September 2017 | Registration of charge 071855510003, created on 19 September 2017
|
20 September 2017 | Registration of charge 071855510002, created on 19 September 2017 (13 pages) |
20 September 2017 | Registration of charge 071855510002, created on 19 September 2017 (13 pages) |
26 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 March 2016 | Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Yi Xu as a director on 18 March 2016 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 March 2015 | Appointment of Miss Yi Xu as a director on 15 April 2014 (2 pages) |
23 March 2015 | Appointment of Miss Yi Xu as a director on 15 April 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Termination of appointment of Wei Min Zhang as a secretary (1 page) |
29 November 2013 | Termination of appointment of Wei Min Zhang as a secretary (1 page) |
29 November 2013 | Appointment of Mr Yeun Chuen Yong as a secretary (1 page) |
29 November 2013 | Appointment of Mr Yeun Chuen Yong as a secretary (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Termination of appointment of Lim Choon Yeap as a director (1 page) |
16 November 2011 | Termination of appointment of Lim Choon Yeap as a director (1 page) |
20 June 2011 | Appointment of Miss Yann Fey Yong as a director (2 pages) |
20 June 2011 | Appointment of Miss Yann Fey Yong as a director (2 pages) |
7 April 2011 | Director's details changed for D C I & E Food Ltd on 25 November 2010 (2 pages) |
7 April 2011 | Director's details changed for D C I & E Food Ltd on 25 November 2010 (2 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of D C I & E Food Ltd as a director (2 pages) |
5 April 2011 | Appointment of D C I & E Food Ltd as a director (2 pages) |
4 April 2011 | Termination of appointment of Yann Yong as a director (1 page) |
4 April 2011 | Termination of appointment of Yann Yong as a director (1 page) |
24 March 2011 | Termination of appointment of Yeun Yong as a secretary (1 page) |
24 March 2011 | Termination of appointment of Yeun Yong as a secretary (1 page) |
22 September 2010 | Appointment of Mr Wei Min Zhang as a secretary (1 page) |
22 September 2010 | Appointment of Mr Wei Min Zhang as a secretary (1 page) |
28 June 2010 | Termination of appointment of Fang Ou as a director (1 page) |
28 June 2010 | Termination of appointment of Fang Ou as a director (1 page) |
1 June 2010 | Director's details changed for Miss Yann Fey Yong on 10 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Yann Fey Yong on 10 March 2010 (2 pages) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Incorporation (22 pages) |