Loughton
Essex
IG10 4LG
Director Name | Ms Hong Tiana Hua |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Jonathan Valdes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hong Hua 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Valdes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,640 |
Cash | £1,929 |
Current Liabilities | £827,401 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
12 August 2016 | Delivered on: 12 August 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 1, 86A brunner road, london E17 7NW and the leasehold property known as flat 6, embankment house, 7 fleet street, brighton, BN1 4HD. Outstanding |
---|---|
12 August 2016 | Delivered on: 12 August 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, embankment house, 7 fleet street, brighton, BN1 4HD. Outstanding |
11 December 2015 | Delivered on: 24 December 2015 Persons entitled: Bridgewater Point LTD Classification: A registered charge Particulars: L/H property k/a unit G04 bridgewater point ordsall lane salford. Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Bridgewater Point LTD Classification: A registered charge Particulars: Leasehold property known as unit 102 bridgewater point ordsall lane salford. Outstanding |
19 October 2023 | Total exemption full accounts made up to 31 August 2023 (3 pages) |
---|---|
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
18 August 2022 | Director's details changed for Mr Jameson Chung on 17 August 2022 (2 pages) |
26 May 2022 | Change of details for Ms Hong Tiana Hua as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Change of details for Mr Jonathan Valdes as a person with significant control on 26 May 2022 (2 pages) |
12 January 2022 | Termination of appointment of Jonathan Valdes as a director on 30 December 2021 (1 page) |
12 January 2022 | Appointment of Mr Jameson Chung as a director on 30 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Hong Tiana Hua as a director on 30 December 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 August 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (3 pages) |
16 November 2020 | Satisfaction of charge 086666040004 in full (1 page) |
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
11 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Resolutions
|
6 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Hong Tiana Hua on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Ms Hong Tiana Hua as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Jonathan Valdes on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Mr Jonathan Valdes as a person with significant control on 15 April 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 August 2017 | Change of details for Mr Jonathan Valdes as a person with significant control on 25 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Jonathan Valdes as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Ms Hong Tiana Hua as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Jonathan Valdes on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Hong Tiana Hua on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Jonathan Valdes on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Hong Tiana Hua on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Ms Hong Tiana Hua as a person with significant control on 25 August 2017 (2 pages) |
25 January 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
25 January 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
12 August 2016 | Registration of charge 086666040003, created on 12 August 2016 (15 pages) |
12 August 2016 | Registration of charge 086666040003, created on 12 August 2016 (15 pages) |
12 August 2016 | Registration of charge 086666040004, created on 12 August 2016 (19 pages) |
12 August 2016 | Registration of charge 086666040004, created on 12 August 2016 (19 pages) |
28 April 2016 | Director's details changed for Hong Tiana Hua on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Jonathan Valdes on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Hong Tiana Hua on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Jonathan Valdes on 28 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
12 January 2016 | Director's details changed for Hong Tiana Tina Hua on 29 September 2015 (2 pages) |
12 January 2016 | Director's details changed for Hong Tiana Tina Hua on 29 September 2015 (2 pages) |
24 December 2015 | Registration of charge 086666040002, created on 11 December 2015 (27 pages) |
24 December 2015 | Registration of charge 086666040002, created on 11 December 2015 (27 pages) |
16 December 2015 | Registration of charge 086666040001, created on 11 December 2015 (27 pages) |
16 December 2015 | Registration of charge 086666040001, created on 11 December 2015 (27 pages) |
29 September 2015 | Director's details changed for Hong Tina Hua on 28 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Hong Tina Hua on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 July 2015 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 13 July 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|