Chai Wan
Hong Kong
Director Name | Mr Mustafa Aziz Taher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor The Old Station Moor Lane Staines TW18 4BB |
Director Name | Ms Pik Mui Cindy Li |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 25 August 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1/F., 12 Lee Chung Street Chai Wan Hong Kong |
Director Name | Ms Andrea Stephanie Yung |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2016) |
Role | Landlady |
Country of Residence | United Kingdom |
Correspondence Address | 499 Oldfield Lane North Greenford Middlesex UB6 0ER |
Registered Address | Lower Ground Floor The Old Station Moor Lane Staines TW18 4BB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Billy Kwok Kee Yung on 30 May 2016 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
17 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Ms. Cindy Li on 25 January 2019 (2 pages) |
27 November 2018 | Director's details changed for Mr Mustafa Aziz Taher on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Ms. Cindy Li on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mustafa Aziz Taher on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Billy Kwok Kee Yung as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Billy Kwok Kee Yung on 27 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 40 Wolfe House 389 Kensington High Street London W14 8QA England to Lower Ground Floor the Old Station Moor Lane Staines TW18 4BB on 8 November 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr Mustafa Aziz Taher on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Mustafa Aziz Taher on 9 May 2018 (2 pages) |
18 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
9 June 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 December 2016 | Termination of appointment of Andrea Stephanie Yung as a director on 15 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Andrea Stephanie Yung as a director on 15 December 2016 (1 page) |
9 June 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
9 June 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
8 June 2016 | Director's details changed for Ms. Andrea Stephanie Yung on 25 August 2015 (2 pages) |
8 June 2016 | Director's details changed for Ms. Cindy Li on 25 August 2015 (2 pages) |
8 June 2016 | Director's details changed for Mr Mustafa Aziz Taher on 25 August 2015 (2 pages) |
8 June 2016 | Director's details changed for Mr Mustafa Aziz Taher on 25 August 2015 (2 pages) |
8 June 2016 | Director's details changed for Ms. Andrea Stephanie Yung on 25 August 2015 (2 pages) |
8 June 2016 | Director's details changed for Ms. Cindy Li on 25 August 2015 (2 pages) |
11 May 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
11 May 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
28 August 2015 | Appointment of Ms. Cindy Li as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Mustafa Aziz Taher as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms. Andrea Stephanie Yung as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms. Andrea Stephanie Yung as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Mustafa Aziz Taher as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms. Cindy Li as a director on 25 August 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages) |
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|