London
WC2H 7AS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Sammy Ng |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
Director Name | Bertram Chan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
Registered Address | Atc Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | S. Lin 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
14 February 2014 | Delivered on: 26 February 2014 Persons entitled: The Bank of East Asia Limited Classification: A registered charge Particulars: 35 pym court cambridge. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 February 2014 | Delivered on: 26 February 2014 Persons entitled: The Bank of East Asia Limited Classification: A registered charge Particulars: 35 pym court cambridge. Notification of addition to or amendment of charge. Outstanding |
17 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 September 2018 | Cessation of Bertram Chan as a person with significant control on 31 October 2017 (1 page) |
13 September 2018 | Termination of appointment of Bertram Chan as a director on 31 October 2017 (1 page) |
13 September 2018 | Notification of Hao Lin Chang as a person with significant control on 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Appointment of Bertram Chan as a director on 1 October 2017 (2 pages) |
12 October 2017 | Cessation of Hao Lin Chang as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Notification of Bertram Chan as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Bertram Chan as a director on 1 October 2017 (2 pages) |
12 October 2017 | Notification of Bertram Chan as a person with significant control on 1 October 2017 (2 pages) |
12 October 2017 | Cessation of Hao Lin Chang as a person with significant control on 1 October 2017 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Sammy Ng as a director on 1 February 2017 (1 page) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Termination of appointment of Sammy Ng as a director on 1 February 2017 (1 page) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 June 2015 | Appointment of Mr Sammy Ng as a director on 1 February 2015 (2 pages) |
9 June 2015 | Appointment of Mr Sammy Ng as a director on 1 February 2015 (2 pages) |
9 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Sammy Ng as a director on 1 February 2015 (2 pages) |
9 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
12 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 February 2014 | Registration of charge 084930830002
|
26 February 2014 | Registration of charge 084930830001
|
26 February 2014 | Registration of charge 084930830002
|
26 February 2014 | Registration of charge 084930830001
|
13 May 2013 | Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Hao Lin Chang as a director (3 pages) |
13 May 2013 | Appointment of Mr Hao Lin Chang as a director (3 pages) |
10 May 2013 | Termination of appointment of a director (2 pages) |
10 May 2013 | Termination of appointment of a director (2 pages) |
9 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 May 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 April 2013 (1 page) |
17 April 2013 | Incorporation (36 pages) |
17 April 2013 | Incorporation (36 pages) |