Fleet
Hampshire
GU51 3EB
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Mrs Yee Chong Leung |
---|---|
Status | Resigned |
Appointed | 22 March 2016(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | 9 Lestock Way Fleet Hampshire GU51 3EB |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kai Chiu Kong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,774 |
Cash | £217,971 |
Current Liabilities | £34,206 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
---|---|
25 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 July 2017 | Notification of Kai Chiu Kong as a person with significant control on 1 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Kai Chiu Kong as a person with significant control on 1 June 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 July 2016 | Director's details changed for Mr Kai Chiu Kong on 29 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Kai Chiu Kong on 29 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 May 2016 | Termination of appointment of Yee Chong Leung as a secretary on 22 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Yee Chong Leung as a secretary on 22 March 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 March 2016 | Appointment of Mrs Yee Chong Leung as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Yee Chong Leung as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages) |
17 August 2012 | Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page) |
4 September 2010 | Appointment of Mr Kai Chiu Kong as a director (2 pages) |
4 September 2010 | Appointment of Mr Kai Chiu Kong as a director (2 pages) |
3 September 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page) |
2 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
2 September 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
13 August 2010 | Incorporation (21 pages) |
13 August 2010 | Incorporation (21 pages) |