Cheyne Walk
London
SW3 5LS
Director Name | Ms Eui Kyung Won |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South Korean |
Status | Closed |
Appointed | 19 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carlyle Mansions Cheyne Walk London SW3 5LS |
Secretary Name | Mr John Jin Won O'Shea |
---|---|
Status | Closed |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Carlyle Mansions Cheyne Walk London SW3 5LS |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
38 at £1 | Eui Kyung Won 38.00% Ordinary B |
---|---|
38 at £1 | John Francis O'shea 38.00% Ordinary A |
24 at £1 | John Jin Won O'shea 24.00% Ordinary C Non Voting |
Year | 2014 |
---|---|
Turnover | £266,397 |
Gross Profit | £202,063 |
Net Worth | £117,262 |
Cash | £113,855 |
Current Liabilities | £42,745 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 December 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
5 December 2013 | Resolutions
|
5 December 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
27 November 2013 | Appointment of Mr John Jin Won O'shea as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Suzanne Alves as a director (1 page) |
8 October 2013 | Appointment of Ms Eui Kyung Won as a director (2 pages) |
8 October 2013 | Appointment of Mr John Francis O'shea as a director (2 pages) |
8 October 2013 | Termination of appointment of C & P Secretaries Limited as a secretary (1 page) |
8 October 2013 | Register(s) moved to registered inspection location (1 page) |
8 October 2013 | Register inspection address has been changed (1 page) |
8 October 2013 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Termination of appointment of C & P Registrars Limited as a director (1 page) |
19 September 2013 | Incorporation (38 pages) |