YING TIAN COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 8BN

Company number 03705198
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address 16 ASHEN GROVE, WIMBLEDON PARK, LONDON, SW19 8BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of YING TIAN COMPANY LIMITED are www.yingtiancompany.co.uk, and www.ying-tian-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 7.1 miles; to Barbican Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ying Tian Company Limited is a Private Limited Company. The company registration number is 03705198. Ying Tian Company Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Ying Tian Company Limited is 16 Ashen Grove Wimbledon Park London Sw19 8bn. The company`s financial liabilities are £45.95k. It is £12.51k against last year. The cash in hand is £20.3k. It is £1.71k against last year. And the total assets are £51.71k, which is £10.52k against last year. FUNG, Kwai-Chiu is a Secretary of the company. FUNG, De Ming is a Director of the company. FUNG, Kwai-Chiu is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ying tian company Key Finiance

LIABILITIES £45.95k
+37%
CASH £20.3k
+9%
TOTAL ASSETS £51.71k
+25%
All Financial Figures

Current Directors

Secretary
FUNG, Kwai-Chiu
Appointed Date: 01 February 1999

Director
FUNG, De Ming
Appointed Date: 01 February 1999
68 years old

Director
FUNG, Kwai-Chiu
Appointed Date: 01 February 1999
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Persons With Significant Control

Mrs De Ming Fung
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

YING TIAN COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

15 Feb 2015
Total exemption small company accounts made up to 31 July 2014
08 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2

...
... and 44 more events
22 Feb 1999
Secretary resigned
22 Feb 1999
Director resigned
22 Feb 1999
New director appointed
22 Feb 1999
New secretary appointed;new director appointed
01 Feb 1999
Incorporation

YING TIAN COMPANY LIMITED Charges

26 October 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lower floor flat 80 lower road crydon surrey.
26 October 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Upper flat 80 lower addiscombe road crydon surrey.
28 February 2003
Mortgage deed
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Lease of first floor flat 21A stafford road,wallington…
6 September 2001
Charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 46 wilson avenue mitcham surrey and all fixtures thereon.
6 September 2001
Floating charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 46 wilson avenue mitcham and all fixtures thereon.
3 August 2001
Floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 3 hogarth crescent mitcham t/no.SGL419181 and all company's…
3 August 2001
Floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 20 sycamore gadens t/no.SGL335136 and all companys…
3 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 3 hogarth crescent merton abbey london SW19 together with…
3 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 20 sycamore gardens mitcham & all fixtures and fittings…
14 May 1999
Mortgage deed
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 20 sycamore gardens mitcham surrey CR4…
14 May 1999
Mortgage deed
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 3 hogarth crescent merton park wimbledon;…