Company NameTuck & Ke Ltd
DirectorsKe Ching and Hui Tran
Company StatusActive
Company Number08064747
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKe Ching
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(6 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameMrs Hui Tran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tomlins Walk
London
N7 7RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMing Tuck Ching
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£6,534
Cash£90,652
Current Liabilities£151,828

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

18 June 2015Delivered on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 bedford road grays.
Outstanding
3 February 2015Delivered on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 60 viola close south ockendon.
Outstanding
3 February 2015Delivered on: 5 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 rosemary close south ockendon essex.
Outstanding
22 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 December 2014Delivered on: 10 December 2014
Satisfied on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bo viola close south ockenden.
Fully Satisfied
24 September 2014Delivered on: 15 October 2014
Satisfied on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 rosemary close south ockendon essex.
Fully Satisfied

Filing History

12 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
12 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
13 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 September 2017Notification of Hui Tran as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of Ming Tuck Ching as a director on 28 September 2017 (1 page)
28 September 2017Notification of Hui Tran as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Termination of appointment of Ming Tuck Ching as a director on 28 September 2017 (1 page)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2016Director's details changed for Ming Tuck Ching on 14 October 2015 (2 pages)
20 January 2016Director's details changed for Ke Ching on 14 October 2015 (2 pages)
20 January 2016Director's details changed for Ke Ching on 14 October 2015 (2 pages)
20 January 2016Director's details changed for Ming Tuck Ching on 14 October 2015 (2 pages)
7 July 2015Registration of charge 080647470006, created on 18 June 2015 (9 pages)
7 July 2015Registration of charge 080647470006, created on 18 June 2015 (9 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
18 February 2015Satisfaction of charge 080647470002 in full (4 pages)
18 February 2015Satisfaction of charge 080647470002 in full (4 pages)
5 February 2015Registration of charge 080647470005, created on 3 February 2015 (8 pages)
5 February 2015Registration of charge 080647470004, created on 3 February 2015 (8 pages)
5 February 2015Registration of charge 080647470005, created on 3 February 2015 (8 pages)
5 February 2015Registration of charge 080647470005, created on 3 February 2015 (8 pages)
5 February 2015Satisfaction of charge 080647470003 in full (4 pages)
5 February 2015Registration of charge 080647470004, created on 3 February 2015 (8 pages)
5 February 2015Registration of charge 080647470004, created on 3 February 2015 (8 pages)
5 February 2015Satisfaction of charge 080647470003 in full (4 pages)
10 December 2014Registration of charge 080647470003, created on 8 December 2014 (8 pages)
10 December 2014Registration of charge 080647470003, created on 8 December 2014 (8 pages)
10 December 2014Registration of charge 080647470003, created on 8 December 2014 (8 pages)
15 October 2014Registration of charge 080647470002, created on 24 September 2014 (8 pages)
15 October 2014Registration of charge 080647470002, created on 24 September 2014 (8 pages)
24 September 2014Registration of charge 080647470001, created on 22 September 2014 (8 pages)
24 September 2014Registration of charge 080647470001, created on 22 September 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 October 2013Appointment of Mrs Hui Tran as a director (2 pages)
3 October 2013Appointment of Mrs Hui Tran as a director (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Ming Tuck Ching on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ke Ching on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ke Ching on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Ming Tuck Ching on 14 June 2012 (2 pages)
8 June 2012Appointment of Ke Ching as a director (3 pages)
8 June 2012Appointment of Ming Tuck Ching as a director (3 pages)
8 June 2012Appointment of Ming Tuck Ching as a director (3 pages)
8 June 2012Appointment of Ke Ching as a director (3 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2012Incorporation (36 pages)
10 May 2012Incorporation (36 pages)