Egham
Surrey
TW20 9HY
Director Name | Mr Christopher Anthony Ying |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Website | typhoonltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 82005688 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Anthony Ying 50.00% Ordinary |
---|---|
1 at £1 | Jose Rio Chong-monserrate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302 |
Current Liabilities | £405,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
17 July 2020 | Delivered on: 28 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Patricia Cheong-Leen Donald Cheong-Leen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2021 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
---|---|
28 July 2020 | Registration of charge 087913220002, created on 17 July 2020 (5 pages) |
13 May 2020 | Satisfaction of charge 087913220001 in full (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
14 November 2019 | Director's details changed for Jose Rio Chong-Monserrate on 24 October 2019 (2 pages) |
14 November 2019 | Change of details for Mr Jose Rio Chong-Monserrate as a person with significant control on 24 October 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 September 2014 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
5 September 2014 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
8 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
8 January 2014 | Resolutions
|
24 December 2013 | Registration of charge 087913220001 (30 pages) |
24 December 2013 | Registration of charge 087913220001 (30 pages) |
26 November 2013 | Incorporation (23 pages) |
26 November 2013 | Incorporation (23 pages) |