London
EC2A 2EA
Director Name | Mr Yat Nam Cheung |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Tithe Close London NW7 2QD |
Director Name | Mr Zeqing Lin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 4 Chase Meadow Square, Narrow Hall Meadow Warwick CV34 6BT |
Registered Address | 1st Floor, 44 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Yiu Fat Yuen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,101 |
Cash | £247,125 |
Current Liabilities | £485,854 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
26 January 2018 | Delivered on: 9 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Basement ground and first floors 28 & 29 gerrard street london. Outstanding |
---|---|
22 January 2018 | Delivered on: 25 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
---|---|
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
9 February 2018 | Registration of charge 086115010002, created on 26 January 2018 (11 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 086115010001, created on 22 January 2018 (7 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
25 May 2014 | Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
25 May 2014 | Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 January 2014 | Termination of appointment of Zeqing Lin as a director (1 page) |
6 January 2014 | Termination of appointment of Yat Cheung as a director (1 page) |
6 January 2014 | Appointment of Mr Cam Qai Truong as a director (2 pages) |
6 January 2014 | Termination of appointment of Yat Cheung as a director (1 page) |
6 January 2014 | Appointment of Mr Cam Qai Truong as a director (2 pages) |
6 January 2014 | Termination of appointment of Zeqing Lin as a director (1 page) |
16 July 2013 | Incorporation (44 pages) |
16 July 2013 | Incorporation (44 pages) |