Central
Hong Kong
Director Name | Mr Stephen Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Hon Cheong Sit |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 March 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Wilson Wai San Pong |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 16 October 2018(same day as company formation) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | Unit A, 6th Floor, 9 Queen's Road Central Hong Kong |
Director Name | Mr Pui Lam Chan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Chinese,Hong Konger |
Status | Resigned |
Appointed | 31 October 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2022) |
Role | Certified Public Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Unit A, 6th Floor, 9 Queen's Road Central Hong Kong |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 February 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
17 May 2019 | Delivered on: 31 May 2019 Persons entitled: Winfull Group Holdings Limited Classification: A registered charge Particulars: 50 school road moseley birmingham. Outstanding |
---|---|
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: School Road (Moseley) Limited Classification: A registered charge Particulars: The freehold property known as 50 school road, moseley, birmingham B13 9TG. For more information please refer to the instrument. Outstanding |
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 March 2022 | Termination of appointment of Pui Lam Chan as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Hon Cheong Sit as a director on 1 March 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
31 May 2019 | Registration of charge 116260250002, created on 17 May 2019 (18 pages) |
13 May 2019 | Satisfaction of charge 116260250001 in full (1 page) |
25 February 2019 | Resolutions
|
15 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
14 February 2019 | Appointment of Clyde Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
23 January 2019 | All of the property or undertaking has been released from charge 116260250001 (5 pages) |
19 November 2018 | Director's details changed for Mr Steve Adams on 31 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Wilson Wai San Pong as a director on 31 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Pui Lam Chan as a director on 31 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Steve Adams as a director on 31 October 2018 (2 pages) |
29 October 2018 | Registration of charge 116260250001, created on 26 October 2018 (5 pages) |
16 October 2018 | Incorporation Statement of capital on 2018-10-16
|
16 October 2018 | Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |