West Byfleet
KT14 7PX
Director Name | Mr Chong Sung Choi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 26a Church Street Weybridge KT13 8DX |
Registered Address | Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chong Sung Choi 50.00% Ordinary |
---|---|
100 at £1 | Tak Ming Leung 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 October 2014 | Delivered on: 27 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
25 June 2022 | Change of details for Mr. Tak Ming Leung as a person with significant control on 1 June 2022 (2 pages) |
25 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
1 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
28 June 2020 | Confirmation statement made on 17 June 2020 with updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington Chessington KT9 1SD on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington Chessington KT9 1SD on 9 November 2017 (1 page) |
17 July 2017 | Notification of Tak Ming Leung as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Notification of Tak Ming Leung as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Notification of Tak Ming Leung as a person with significant control on 17 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of Chong Sung Choi as a director on 3 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Chong Sung Choi as a director on 3 July 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Registered office address changed from Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page) |
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 December 2014 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH United Kingdom to Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH United Kingdom to Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to Unit1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH on 24 December 2014 (1 page) |
27 October 2014 | Registration of charge 090902680001, created on 23 October 2014 (8 pages) |
27 October 2014 | Registration of charge 090902680001, created on 23 October 2014 (8 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|