Warning: file_put_contents(c/065de64f4da0b08ffb3c04a8772b2a87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The London Chin Woo Company Limited, HA6 2HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LONDON CHIN WOO COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary12 November 2012Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director28 January 2019Active
3 Old Lodge Way, Stanmore, HA7 3AR

Secretary20 April 2002Active
3 Mortimer Court, 308 Friern Barnet Lane, London, N20 0LB

Secretary07 April 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 April 1999Active
195 Stanley Hill, Amersham, HP7 9EU

Director07 April 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change corporate secretary company with change date.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change corporate secretary company with change date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Accounts

Change account reference date company previous shortened.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Change corporate secretary company with change date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.