London
EC3M 3BY
Director Name | Mr Wai Man Leung |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 20 Fenchurch Street Level 23 London EC3M 3BY |
Director Name | LKK Health Products Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 37/F, Infinitus Plaza 199 Des Voeux Road Central Hong Kong |
Secretary Name | Mourant Governance Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Scott Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2013) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Nicholas Keith Bates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Anthony James Sidney Jordan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Richard David Stedman Archer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2017) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Hermione Fastier Houston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jason Hunt Wade |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Martin Richard Worthington |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Alexander James Peeke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Wai Hong Stephen Chung |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 24 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor, 10 Templeback Bristol BS1 6FL |
Director Name | Mr Wai Sum Sammy Lee |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 24 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Fist Floor, 10 Templeback Bristol BS1 6FL |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2017) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2019) |
Correspondence Address | First Floor, 10 Templeback Bristol BS1 6FL |
Registered Address | 20 Fenchurch Street Level 23 London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | 20 Fenchurch Street (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
11 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: The "mortgaged property" being the freehold, leasehold and sub-leasehold property with title numbers AGL240173, AGL244138, NGL890389, AGL240376, AGL342083 and EGL555244, and other assets as specified in the instrument. For more details please refer to the instrument. Outstanding |
---|
6 October 2023 | Appointment of Lkk Health Products Group Ii Limited as a director on 21 August 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Lkk Health Products Group Limited as a director on 21 August 2023 (1 page) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 April 2023 | Director's details changed for Mr Wai Man Leung on 23 February 2023 (2 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 February 2022 | Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 3 November 2020 (2 pages) |
18 February 2022 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 28 June 2021 (1 page) |
19 July 2021 | Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 20 Fenchurch Street Level 23 London EC3M 3BY on 19 July 2021 (1 page) |
28 June 2021 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 28 June 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 April 2020 | Director's details changed for Mr Man Wai Ng on 6 April 2020 (2 pages) |
6 April 2020 | Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 19 August 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 March 2020 | Appointment of Mr Wai Man Leung as a director on 10 March 2020 (2 pages) |
22 March 2020 | Termination of appointment of Wai Hong Stephen Chung as a director on 10 March 2020 (1 page) |
25 February 2020 | Director's details changed for Lkk Health Products Group Limited on 19 February 2020 (1 page) |
17 February 2020 | Registration of charge 072445090001, created on 11 February 2020 (73 pages) |
31 January 2020 | Memorandum and Articles of Association (43 pages) |
31 January 2020 | Resolutions
|
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 September 2019 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 18 September 2019 (2 pages) |
25 September 2019 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 1 Poultry London EC2R 8EJ on 25 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Vistra Cosec Limited as a secretary on 17 September 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 April 2018 | Appointment of Mr Man Wai Ng as a director on 1 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Wai Sum Sammy Lee as a director on 1 April 2018 (1 page) |
10 April 2018 | Appointment of Lkk Health Products Group Limited as a director on 1 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 November 2017 | Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 24 August 2017 (2 pages) |
15 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 November 2017 | Change of details for 20 Fenchurch Street (Gp) Limited as a person with significant control on 24 August 2017 (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
5 September 2017 | Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jason Hunt Wade as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Martin Richard Worthington as a director on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Wai Sum Sammy Lee as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Wai Hong Stephen Chung as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Wai Hong Stephen Chung as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Wai Sum Sammy Lee as a director on 24 August 2017 (2 pages) |
24 August 2017 | Appointment of Jordan Cosec Limited as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Richard David Stedman Archer as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Richard David Stedman Archer as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Anthony James Sidney Jordan as a director on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Jordan Cosec Limited as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Anthony James Sidney Jordan as a director on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Alexander James Peeke as a director on 24 August 2017 (1 page) |
19 July 2017 | Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Martin Richard Worthington as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Alexander James Peeke as a director on 18 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Ms Hermione Fastier Houston on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Jason Hunt Wade on 11 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 September 2016 | Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Jason Hunt Wade as a director on 1 September 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 March 2015 | Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages) |
20 March 2015 | Appointment of Hermione Fastier Houston as a director on 16 February 2015 (3 pages) |
18 February 2015 | Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Colette O'shea as a director on 16 February 2015 (1 page) |
17 February 2015 | Director's details changed for Colette O'shea on 26 November 2014 (2 pages) |
17 February 2015 | Director's details changed for Colette O'shea on 26 November 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
20 December 2013 | Termination of appointment of Nicholas Bates as a director (1 page) |
20 December 2013 | Termination of appointment of Scott Parsons as a director (1 page) |
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
20 December 2013 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
20 December 2013 | Termination of appointment of Nicholas Bates as a director (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Director's details changed for Colette O'shea on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Colette O'shea on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Scott Parsons on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Scott Parsons on 30 March 2012 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
20 October 2010 | Appointment of Richard David Stedman Archer as a director (3 pages) |
20 October 2010 | Appointment of Mr Anthony James Sidney Jordan as a director (3 pages) |
20 October 2010 | Appointment of Mr Anthony James Sidney Jordan as a director (3 pages) |
20 October 2010 | Appointment of Richard David Stedman Archer as a director (3 pages) |
15 October 2010 | Appointment of Mr Nicholas Keith Bates as a director (3 pages) |
15 October 2010 | Appointment of Mr Nicholas Keith Bates as a director (3 pages) |
13 August 2010 | Appointment of Scott Parsons as a director (3 pages) |
13 August 2010 | Termination of appointment of Land Securities Management Limited as a director (2 pages) |
13 August 2010 | Appointment of Colette O'shea as a director (3 pages) |
13 August 2010 | Termination of appointment of a director
|
13 August 2010 | Appointment of Scott Parsons as a director (3 pages) |
13 August 2010 | Appointment of Colette O'shea as a director (3 pages) |
13 August 2010 | Termination of appointment of Richard Linnell as a director (2 pages) |
13 August 2010 | Termination of appointment of Land Securities Management Limited as a director (2 pages) |
13 August 2010 | Termination of appointment of a director
|
13 August 2010 | Termination of appointment of Richard Linnell as a director (2 pages) |
26 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
26 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
5 May 2010 | Incorporation (35 pages) |
5 May 2010 | Incorporation (35 pages) |