Richmond
TW9 3BQ
Director Name | Mr Ky Khiem To |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bushwood Road Richmond TW9 3BQ |
Website | caprilite.com |
---|---|
Email address | [email protected] |
Telephone | 020 34895828 |
Telephone region | London |
Registered Address | Unit 1, Wallbrook Business Centre Hounslow TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
1 at £1 | Ky Khiem To 50.00% Ordinary |
---|---|
1 at £1 | Mrs Congxiao Chen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494 |
Cash | £22,756 |
Current Liabilities | £26,211 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
25 November 2022 | Delivered on: 1 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Notification of Congxiao Chen as a person with significant control on 28 August 2016 (2 pages) |
10 March 2023 | Director's details changed for Miss Congxiao Chen on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Ky Khiem To on 10 March 2023 (2 pages) |
17 February 2023 | Registered office address changed from Unit 34 the Waterside Trading Centre Trumpers Way London W7 2QD England to Unit 1, Wallbrook Business Centre Hounslow TW4 6NW on 17 February 2023 (1 page) |
1 December 2022 | Registration of charge 077409800001, created on 25 November 2022 (16 pages) |
24 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
22 July 2022 | Amended total exemption full accounts made up to 31 July 2021 (9 pages) |
2 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 February 2020 | Registered office address changed from 34 Trumpers Way Hanwell London W7 2QD England to Unit 34 the Waterside Trading Centre Trumpers Way London W7 2QD on 28 February 2020 (1 page) |
23 January 2020 | Registered office address changed from 20 Joscoyne House Philpot Street London E1 2JE England to 34 Trumpers Way London W7 2QD on 23 January 2020 (1 page) |
23 January 2020 | Registered office address changed from 34 Trumpers Way London W7 2QD England to 34 Trumpers Way Hanwell London W7 2QD on 23 January 2020 (1 page) |
5 September 2019 | Change of details for Mr Ky Khiem To as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
5 September 2019 | Director's details changed for Mrs Congxiao Chen on 5 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Ky Khiem To on 5 September 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 October 2017 | Registered office address changed from Flat 5 2 Wellesley Terrace London N1 7NA to 20 Joscoyne House Philpot Street London E1 2JE on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Flat 5 2 Wellesley Terrace London N1 7NA to 20 Joscoyne House Philpot Street London E1 2JE on 27 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 September 2014 | Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Ky Khiem To on 14 August 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Congxiao Chen on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 1B Adeyfield House Cranwood Street London EC1V 9PD on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 1B Adeyfield House Cranwood Street London EC1V 9PD on 17 June 2014 (1 page) |
17 June 2014 | Director's details changed for Mrs Congxiao Chen on 17 June 2014 (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
12 March 2014 | Appointment of Mr Ky Khiem To as a director (2 pages) |
12 March 2014 | Appointment of Mr Ky Khiem To as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
21 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Incorporation (43 pages) |
15 August 2011 | Incorporation (43 pages) |