Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7DX
Secretary Name | Simon Sing Young Tang |
---|---|
Status | Current |
Appointed | 24 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX |
Director Name | Mr Simon Sing Young Tang |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX |
Registered Address | Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Chuk Ming Tang 50.00% Ordinary |
---|---|
1 at £1 | Nancy Tang 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £836,041 |
Gross Profit | £571,563 |
Net Worth | £3,720,240 |
Cash | £545,698 |
Current Liabilities | £1,334,304 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
5 September 2014 | Delivered on: 17 September 2014 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 September 2014 | Delivered on: 6 September 2014 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: 7 newport place london t/no.LN97395. Outstanding |
5 September 2014 | Delivered on: 6 September 2014 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: 7 newport place london t/no.LN97395. Outstanding |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
21 December 2022 | Satisfaction of charge 089493710003 in full (4 pages) |
21 December 2022 | Satisfaction of charge 089493710002 in full (4 pages) |
21 December 2022 | Satisfaction of charge 089493710001 in full (4 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
17 March 2022 | Change of details for Yuen Sum Nancy Tang as a person with significant control on 1 January 2022 (2 pages) |
17 March 2022 | Director's details changed for Chuk Ming Tang on 17 March 2022 (2 pages) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
9 April 2021 | Termination of appointment of Simon Sing Young Tang as a director on 9 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Simon Sing Young Tang as a director on 15 March 2021 (2 pages) |
16 March 2021 | Change of details for Nancy Tang as a person with significant control on 25 March 2018 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Chuk Ming Tang on 1 January 2020 (2 pages) |
16 March 2020 | Secretary's details changed for Simon Sing Young Tang on 1 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2019 | Resolutions
|
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
24 November 2017 | Appointment of Simon Sing Young Tang as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Simon Sing Young Tang as a secretary on 24 November 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 April 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
14 April 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Chuk Ming Tang on 20 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Chuk Ming Tang on 20 March 2015 (2 pages) |
23 March 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
23 March 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
17 September 2014 | Registration of charge 089493710003, created on 5 September 2014 (16 pages) |
17 September 2014 | Registration of charge 089493710003, created on 5 September 2014 (16 pages) |
17 September 2014 | Registration of charge 089493710003, created on 5 September 2014 (16 pages) |
6 September 2014 | Registration of charge 089493710002, created on 5 September 2014 (27 pages) |
6 September 2014 | Registration of charge 089493710001, created on 5 September 2014 (26 pages) |
6 September 2014 | Registration of charge 089493710002, created on 5 September 2014 (27 pages) |
6 September 2014 | Registration of charge 089493710001, created on 5 September 2014 (26 pages) |
6 September 2014 | Registration of charge 089493710002, created on 5 September 2014 (27 pages) |
6 September 2014 | Registration of charge 089493710001, created on 5 September 2014 (26 pages) |
20 June 2014 | Current accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
20 June 2014 | Current accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|