Company NameFuruichoi & Co Limited
Company StatusActive
Company Number08976279
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years, 1 month ago)
Previous NameFuruichoi Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Mooryong Choi
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Station Road
Hampton
Greater London
TW12 2BT
Director NameMr Ali Hasnain Raja
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed15 December 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address200 Uxbridge Road
London
W12 7JP
Director NameMr Mooryong Choi
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 March 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Station Road
Hampton
Greater London
TW12 2BT

Contact

Websitewww.furuichoi.com
Email address[email protected]
Telephone020 71938867
Telephone regionLondon

Location

Registered Address69 Station Road
Hampton
Greater London
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Ali Hasnain Raja
51.00%
Ordinary
49 at £1Mooryong Choi
49.00%
Ordinary

Financials

Year2014
Net Worth£147
Current Liabilities£359

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month, 2 weeks ago)
Next Return Due13 April 2025 (10 months, 4 weeks from now)

Charges

30 September 2019Delivered on: 26 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold 69 station road hampton middlesex title no TGL527085.
Outstanding
30 September 2019Delivered on: 7 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 19 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property known as 69 station road, hampton, TW12 2BT forming part of title number TGL488643.
Outstanding
1 March 2019Delivered on: 7 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Leasehold property at 69 station road hampton middx.
Outstanding

Filing History

31 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
30 March 2023Appointment of Mr Mooryong Choi as a director on 1 March 2023 (2 pages)
30 March 2023Notification of Mooryong Choi as a person with significant control on 1 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
20 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
7 July 2021Cessation of Mooryong Choi as a person with significant control on 30 June 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 July 2021Termination of appointment of Mooryong Choi as a director on 30 June 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
10 November 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
26 June 2020Registration of a charge with Charles court order to extend. Charge code 089762790004, created on 30 September 2019 (37 pages)
17 April 2020Satisfaction of charge 089762790001 in full (4 pages)
17 April 2020Satisfaction of charge 089762790002 in full (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 December 2019Notification of Ali Hasnain Raja as a person with significant control on 15 December 2016 (2 pages)
23 December 2019Appointment of Mr Ali Hasnain Raja as a director on 15 December 2015 (2 pages)
7 October 2019Registration of charge 089762790003, created on 30 September 2019 (41 pages)
3 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 March 2019Registration of charge 089762790002, created on 1 March 2019 (12 pages)
7 March 2019Registered office address changed from 69 Station Road Hampton TW12 2BT England to 69 Station Road Hampton Greater London TW12 2BT on 7 March 2019 (1 page)
7 March 2019Registration of charge 089762790001, created on 1 March 2019 (8 pages)
1 March 2019Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 1 March 2019 (1 page)
4 September 2018Registered office address changed from 200 Uxbridge Road London W12 7JP England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 4 September 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 July 2018Termination of appointment of Ali Hasnain Raja as a director on 15 July 2018 (1 page)
1 March 2018Registered office address changed from Furuichoi & Co 86-90 Paul Street London EC2A 4NE England to 200 Uxbridge Road London W12 7JP on 1 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 October 2016Registered office address changed from C/O Furuichoi & Co 68 King William Street London EC4N 7DZ to Furuichoi & Co 86-90 Paul Street London EC2A 4NE on 6 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Furuichoi & Co 68 King William Street London EC4N 7DZ to Furuichoi & Co 86-90 Paul Street London EC2A 4NE on 6 October 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Appointment of Mr Ali Hasnain Raja as a director on 15 December 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Appointment of Mr Ali Hasnain Raja as a director on 15 December 2015 (2 pages)
13 October 2015Company name changed furuichoi LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
13 October 2015Registered office address changed from C/O Organic Accountancy 68 King William Street London EC4N 7DZ England to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 13 October 2015 (1 page)
13 October 2015Company name changed furuichoi LTD\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
13 October 2015Registered office address changed from C/O Organic Accountancy 68 King William Street London EC4N 7DZ England to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 13 October 2015 (1 page)
12 October 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 86-90 Paul Street London EC2A 4NE to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 12 October 2015 (1 page)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Director's details changed for Mr Mooryong Choi on 27 February 2015 (2 pages)
3 April 2015Director's details changed for Mr Mooryong Choi on 27 February 2015 (2 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Mr Mooryong Choi on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mooryong Choi on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mooryong Choi on 1 February 2015 (2 pages)
17 January 2015Director's details changed for Mr Mooryong Choi on 9 January 2015 (2 pages)
17 January 2015Director's details changed for Mr Mooryong Choi on 9 January 2015 (2 pages)
17 January 2015Director's details changed for Mr Mooryong Choi on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 49 Springwell Avenue Rickmansworth WD3 8QD England to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 49 Springwell Avenue Rickmansworth WD3 8QD England to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 49 Springwell Avenue Rickmansworth WD3 8QD England to 86-90 Paul Street London EC2A 4NE on 9 January 2015 (1 page)
15 September 2014Registered office address changed from Unit 9 Concord Business Centre Concord Road London W3 0TJ United Kingdom to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Unit 9 Concord Business Centre Concord Road London W3 0TJ United Kingdom to C/O Furuichoi & Co 68 King William Street London EC4N 7DZ on 15 September 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)