Heath Park
Romford
Essex
RM2 5XL
Secretary Name | Chung Leung Man |
---|---|
Status | Current |
Appointed | 01 December 2013(9 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 181 Tollgate Road London E6 5JY |
Director Name | Mr Chun Yiu Chan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Secretary Name | Kin Man Chiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 23 Sidcup Road Lee London SE12 8BL |
Director Name | Alan Bok Lan Chan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bill Hamling Close Mottingham London SE9 3LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2006) |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Telephone | 01702 342442 |
---|---|
Telephone region | Southend-on-Sea |
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 |
266 at £1 | Yin King Chiu 26.60% Ordinary |
---|---|
135 at £1 | Rich Zone (Hong Kong) LTD 13.50% Ordinary |
133 at £1 | Chung Leung Man 13.30% Ordinary |
133 at £1 | Kam Sau Wong 13.30% Ordinary |
133 at £1 | Po Keung Ko 13.30% Ordinary |
100 at £1 | Jeremy Yong Hao 10.00% Ordinary |
100 at £1 | Vincent Man 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,570 |
Cash | £12,173 |
Current Liabilities | £79,459 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
16 June 2006 | Delivered on: 18 October 2006 Persons entitled: Bank of China Classification: Mortgage Secured details: £245,600.00 due or to become due from the company to. Particulars: 10 queensbury mews brighton east sussex. Outstanding |
---|---|
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: National Westminster 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: 88 89 90 & 91 preston street brighton east sussex. 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 |
26 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
15 August 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-08-15
|
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page) |
11 December 2014 | Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page) |
11 December 2014 | Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages) |
11 December 2014 | Appointment of Chung Leung Man as a secretary on 1 December 2013 (2 pages) |
11 December 2014 | Termination of appointment of Kin Man Chiu as a secretary on 1 December 2013 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 March 2012 | Termination of appointment of Alan Chan as a director (1 page) |
7 March 2012 | Termination of appointment of Alan Chan as a director (1 page) |
9 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Secretary's details changed for Kin Man Chiu on 17 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Secretary's details changed for Kin Man Chiu on 17 November 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 November 2009 | Director's details changed for Alan Bok Lan Chan on 17 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Kam Sau Wong on 17 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Alan Bok Lan Chan on 17 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Kam Sau Wong on 17 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 24 November 2009 (1 page) |
16 September 2009 | Director appointed kam sau wong (1 page) |
16 September 2009 | Director appointed kam sau wong (1 page) |
1 July 2009 | Director appointed alan bok lan chan (1 page) |
1 July 2009 | Appointment terminated director chun chan (1 page) |
1 July 2009 | Appointment terminated director chun chan (1 page) |
1 July 2009 | Director appointed alan bok lan chan (1 page) |
27 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
27 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
16 May 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
21 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
21 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
20 June 2008 | Return made up to 17/11/07; full list of members (5 pages) |
20 June 2008 | Return made up to 17/11/07; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 February 2008 | Ad 01/12/05--------- £ si 999@1 (3 pages) |
19 February 2008 | Ad 01/12/05--------- £ si 999@1 (3 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
5 January 2006 | Return made up to 17/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 17/11/05; full list of members (6 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 6-8 underwood street london N1 7JQ (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 November 2004 | Incorporation (19 pages) |
17 November 2004 | Incorporation (19 pages) |