Sidcup
Kent
DA14 4PB
Director Name | Mr Kin Ping Wong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Onslow Drive Sidcup Kent DA14 4PB |
Director Name | Mr Chi Cheong Wong |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Onslow Drive Sidcup Kent DA14 4PB |
Director Name | Mr Keng Tak Wong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Onslow Drive Sidcup Kent DA14 4PB |
Registered Address | Unit 1 Ashmead Business Centre North Crescent London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: The freehold property known as 67 new barn street, london, E13 8JY registered under title number EGL4047. Outstanding |
---|---|
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: The freehold property known as 36 saville road, london, E16 2DS registered under title number EGL68597. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: The Bank of East Asia, Limited Classification: A registered charge Particulars: The freehold property known as 39 farnborough avenue, london,E17 6HX registered under title number AGL241770. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
14 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
7 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Registration of charge 093604100002, created on 26 May 2017 (25 pages) |
31 May 2017 | Registration of charge 093604100001, created on 26 May 2017 (25 pages) |
31 May 2017 | Registration of charge 093604100001, created on 26 May 2017 (25 pages) |
31 May 2017 | Registration of charge 093604100003, created on 26 May 2017 (25 pages) |
31 May 2017 | Registration of charge 093604100002, created on 26 May 2017 (25 pages) |
31 May 2017 | Registration of charge 093604100003, created on 26 May 2017 (25 pages) |
6 February 2017 | Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Unit 1 Ashmead Business Centre North Crescent London E16 4TG on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Unit 1 Ashmead Business Centre North Crescent London E16 4TG on 6 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
14 December 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 14 December 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Winston Churchill House Ethel Street Birmingham B2 4BG on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Winston Churchill House Ethel Street Birmingham B2 4BG on 10 February 2016 (1 page) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|