Luton
Bedfordshire
LU3 1EY
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Fong |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 244 North Deeside Road Peterculter Aberdeen AB14 0UQ Scotland |
Director Name | Mr Simon Po Tat Lam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2004) |
Role | Channel Sales Manager |
Correspondence Address | 35 How Wood Park Street St Albans Hertfordshire AL2 2QY |
Director Name | Mr Simon Po Tat Lam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2004) |
Role | Channel Sales Manager |
Correspondence Address | 35 How Wood Park Street St Albans Hertfordshire AL2 2QY |
Secretary Name | Karen Vin-San Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 67 Primrose Close Luton LU3 1EY |
Director Name | Mr Eduardo Ng Puy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 210 Barker Drive London NW1 0JF |
Secretary Name | David O'Donnell & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Correspondence Address | Victoria House 259 Union Street Aberdeen Aberdeenshire AB1 2BR Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 2001) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2004) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Yuk Ying Kong 55.56% Ordinary |
---|---|
40k at £1 | Wendy Ng 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,316 |
Cash | £22,635 |
Current Liabilities | £248,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
8 December 1998 | Delivered on: 16 December 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
9 October 1998 | Delivered on: 19 October 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 218-222 george street,aberdeen. Outstanding |
9 October 1998 | Delivered on: 9 October 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 210-212 george street,aberdeen. Outstanding |
21 August 1992 | Delivered on: 28 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 218/222 george street, aberdeen. Outstanding |
4 July 1992 | Delivered on: 15 July 1992 Satisfied on: 9 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 10 February 2020 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 June 2019 | Satisfaction of charge 5 in full (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Termination of appointment of Karen Vin-San Ng as a secretary on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Karen Vin-San Ng as a secretary on 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Wendy Po Kuen Ng on 8 April 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Appointment terminated director eduardo ng puy (1 page) |
22 June 2009 | Appointment terminated director eduardo ng puy (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 June 2006 | Return made up to 16/03/06; full list of members
|
19 June 2006 | Return made up to 16/03/06; full list of members
|
16 June 2006 | Registered office changed on 16/06/06 from: 7 queens terrace aberdeen AB10 1XL (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 7 queens terrace aberdeen AB10 1XL (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 17 victoria street aberdeen AB10 1UU (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 17 victoria street aberdeen AB10 1UU (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
23 June 2003 | Return made up to 16/03/03; full list of members (6 pages) |
23 June 2003 | Return made up to 16/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 May 2002 | Return made up to 16/03/02; no change of members (6 pages) |
3 May 2002 | Return made up to 16/03/02; no change of members (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 16/03/01; no change of members
|
27 April 2001 | Return made up to 16/03/01; no change of members
|
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (5 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
22 March 1999 | Return made up to 16/03/99; full list of members (5 pages) |
22 March 1999 | Return made up to 16/03/99; full list of members (5 pages) |
16 December 1998 | Partic of mort/charge * (5 pages) |
16 December 1998 | Partic of mort/charge * (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (5 pages) |
9 October 1998 | Dec mort/charge * (4 pages) |
9 October 1998 | Dec mort/charge * (4 pages) |
9 October 1998 | Partic of mort/charge * (5 pages) |
9 October 1998 | Partic of mort/charge * (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 May 1998 | Return made up to 16/03/98; full list of members (5 pages) |
26 May 1998 | Return made up to 16/03/98; full list of members (5 pages) |
14 April 1997 | Return made up to 16/03/97; full list of members (5 pages) |
14 April 1997 | Return made up to 16/03/97; full list of members (5 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
14 August 1996 | Return made up to 16/03/96; full list of members (6 pages) |
14 August 1996 | Return made up to 16/03/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
17 May 1995 | Nc inc already adjusted 20/02/95 (1 page) |
17 May 1995 | Nc inc already adjusted 20/02/95 (1 page) |
16 May 1995 | Superseding 882R (2 pages) |
16 May 1995 | Return made up to 16/03/95; full list of members (12 pages) |
16 May 1995 | Return made up to 16/03/95; full list of members (12 pages) |
16 May 1995 | Superseding 882R (2 pages) |
9 May 1995 | Memorandum and Articles of Association (24 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Memorandum and Articles of Association (24 pages) |
9 May 1995 | Ad 20/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Ad 20/02/95--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
16 March 1992 | Incorporation (18 pages) |
16 March 1992 | Incorporation (18 pages) |