This company is commonly known as Dai Bon Uk Limited. The company was founded 28 years ago and was given the registration number 03088964. The firm's registered office is in ORPINGTON. You can find them at Mcmillan Suite International House, Cray Avenue, Orpington, Kent. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | DAI BON UK LIMITED |
---|---|---|
Company Number | : | 03088964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mcmillan Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unicorn House, 221-222 Shoreditch High Street, London, England, E1 6PJ | Director | 01 September 2018 | Active |
Suite 2, 92 Gloucester Place, London, W1U 6HT | Secretary | 27 March 2002 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 08 August 1995 | Active |
International House, Cray Avenue, Orpington, BR5 3RS | Secretary | 07 May 2004 | Active |
19 Caverleigh Way, Worcester Park, KT4 8DH | Secretary | 31 August 1997 | Active |
112 Clarence Avenue, New Malden, KT3 3DZ | Secretary | 04 October 1995 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS | Corporate Secretary | 16 June 2004 | Active |
31 Great Queen Street, London, WC2B 5AE | Corporate Secretary | 29 July 2002 | Active |
26 Badgers Copse, Worcester Park, KT4 7EZ | Director | 01 September 2003 | Active |
19 Caverleigh Way, Worcester Park, KT4 8DH | Director | 31 August 1997 | Active |
Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England, DA14 6BT | Director | 31 May 1996 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 08 August 1995 | Active |
112 Clarence Avenue, New Malden, KT3 3DZ | Director | 04 October 1995 | Active |
112 Clarence Avenue, New Malden, KT3 3DZ | Director | 04 October 1995 | Active |
Ms Linda Lessle | ||
Notified on | : | 12 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | South African,British |
Country of residence | : | England |
Address | : | 203, 60 High Street, New Malden, England, KT3 4EZ |
Nature of control | : |
|
Mr Sunghyun (Sean Arthur) Kwon | ||
Notified on | : | 08 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 3 36 Lower London Road, Lower London Road, Edinburgh, Scotland, EH7 5TE |
Nature of control | : |
|
Mr Jay Kwon | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England, DA14 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Address | Move registers to registered office company with new address. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.