Company NameCHOI And Leung Limited
DirectorTak Ming Leung
Company StatusActive
Company Number09090268
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tak Ming Leung
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Eden Grove Road
West Byfleet
KT14 7PX
Director NameMr Chong Sung Choi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 26a Church Street
Weybridge
KT13 8DX

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chong Sung Choi
50.00%
Ordinary
100 at £1Tak Ming Leung
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

23 October 2014Delivered on: 27 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
25 June 2022Change of details for Mr. Tak Ming Leung as a person with significant control on 1 June 2022 (2 pages)
25 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
1 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
28 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 November 2017Registered 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 2017Registered 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 2017Notification of Tak Ming Leung as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Tak Ming Leung as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Tak Ming Leung as a person with significant control on 17 July 2017 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Termination of appointment of Chong Sung Choi as a director on 3 July 2017 (1 page)
11 July 2017Termination of appointment of Chong Sung Choi as a director on 3 July 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Registered 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 2016Registered 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 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
24 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registration of charge 090902680001, created on 23 October 2014 (8 pages)
27 October 2014Registration of charge 090902680001, created on 23 October 2014 (8 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)