This company is commonly known as The London Chin Woo Company Limited. The company was founded 25 years ago and was given the registration number 03746988. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | THE LONDON CHIN WOO COMPANY LIMITED |
---|---|---|
Company Number | : | 03746988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 12 November 2012 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 28 January 2019 | Active |
3 Old Lodge Way, Stanmore, HA7 3AR | Secretary | 20 April 2002 | Active |
3 Mortimer Court, 308 Friern Barnet Lane, London, N20 0LB | Secretary | 07 April 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 April 1999 | Active |
195 Stanley Hill, Amersham, HP7 9EU | Director | 07 April 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 April 1999 | Active |
Mr Andrew Harris | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Mr Alasdair Monteith | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Change corporate secretary company with change date. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Change corporate secretary company with change date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Change corporate secretary company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.