Byfleet
West Byfleet
KT14 7PX
Secretary Name | Westcliffe Business Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Sau Ngan Yuen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 October 2013) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parsonage Road West Thurrock Essex RM20 4RJ |
Director Name | Mr Tak Ming Leung |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2019) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 118 Eden Grove Road Byfleet West Byfleet Surrey KT14 7PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | IVAN Wallace Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2002) |
Correspondence Address | 36 Alie Street London E1 8DA |
Secretary Name | DP Short & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2012) |
Correspondence Address | 14 The Durdans Basildon Essex SS16 6DA |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
600 at £1 | Chui Kuen Yeung 60.00% Ordinary |
---|---|
400 at £1 | Tak Yam Leung 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,558 |
Cash | £6,777 |
Current Liabilities | £45,462 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3 lampits hill, corringham, stanford-le-hope, essex, SS17 9AA and as more particularly described at the land registry: 3 lampits hill, corringham. (SS17 9AA). Title number: EX430312. Outstanding |
---|---|
19 November 2019 | Delivered on: 2 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 lampits hill, corringham SS17 9AA. Outstanding |
19 November 2019 | Delivered on: 21 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 lampits hill, corringham SS17 9AA. Outstanding |
27 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2002 | Delivered on: 20 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lampits hill corringham thurrock; t/no EX430312. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 1998 | Delivered on: 23 June 1998 Satisfied on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 lampits hill corringham essex-EX430312. Fully Satisfied |
27 May 1998 | Delivered on: 1 June 1998 Satisfied on: 6 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 December 2019 | Registration of charge 035573620006, created on 19 November 2019 (12 pages) |
21 November 2019 | Registration of charge 035573620005, created on 19 November 2019 (7 pages) |
31 October 2019 | Cessation of Tak Yam Leung as a person with significant control on 31 October 2019 (1 page) |
31 October 2019 | Change of details for Ms Chui Kuen Yeung as a person with significant control on 31 October 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of Tak Ming Leung as a director on 12 March 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 July 2017 | Notification of Tak Yam Leung as a person with significant control on 5 May 2017 (2 pages) |
4 July 2017 | Notification of Tak Yam Leung as a person with significant control on 5 May 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Chui Kuen Yeung as a person with significant control on 5 May 2017 (2 pages) |
4 July 2017 | Notification of Chui Kuen Yeung as a person with significant control on 5 May 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 October 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 November 2013 | Registration of charge 035573620004 (8 pages) |
29 November 2013 | Registration of charge 035573620004 (8 pages) |
9 October 2013 | Termination of appointment of Sau Yuen as a director (1 page) |
9 October 2013 | Termination of appointment of Sau Yuen as a director (1 page) |
1 October 2013 | Satisfaction of charge 2 in full (1 page) |
1 October 2013 | Satisfaction of charge 2 in full (1 page) |
10 July 2013 | Appointment of Mr Tak Ming Leung as a director (2 pages) |
10 July 2013 | Appointment of Mr Tak Ming Leung as a director (2 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 6 May 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 6 May 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 6 May 2012
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Dp Short & Co as a secretary (1 page) |
9 May 2012 | Termination of appointment of Dp Short & Co as a secretary (1 page) |
27 April 2012 | Registered office address changed from 15 Parsonage Road West Thurrock Essex RM20 4AJ on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 15 Parsonage Road West Thurrock Essex RM20 4AJ on 27 April 2012 (1 page) |
26 April 2012 | Appointment of Westcliffe Business Services Ltd as a secretary (2 pages) |
26 April 2012 | Appointment of Westcliffe Business Services Ltd as a secretary (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 September 2008 | Return made up to 05/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 September 2007 | Return made up to 05/05/07; change of members (6 pages) |
22 September 2007 | Return made up to 05/05/07; change of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
8 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 36 alie street london E1 8DA (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 36 alie street london E1 8DA (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 05/05/02; full list of members
|
27 June 2002 | Return made up to 05/05/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 September 2001 | Return made up to 05/05/01; full list of members
|
3 September 2001 | Return made up to 05/05/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 August 2000 | Return made up to 05/05/00; full list of members (6 pages) |
2 August 2000 | Return made up to 05/05/00; full list of members (6 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 68 leman street london E1 8EU (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 68 leman street london E1 8EU (1 page) |
2 August 2000 | Secretary's particulars changed (1 page) |
2 August 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 August 1999 | Return made up to 05/05/99; full list of members (5 pages) |
3 August 1999 | Return made up to 05/05/99; full list of members (5 pages) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: the annex churchills powell road buckhurst hill essex IG9 5RD (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: the annex churchills powell road buckhurst hill essex IG9 5RD (1 page) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Ad 10/05/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 14 the durdans basildon essex SS16 6DA (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 14 the durdans basildon essex SS16 6DA (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Ad 10/05/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR (1 page) |
5 May 1998 | Incorporation (17 pages) |
5 May 1998 | Incorporation (17 pages) |