CONFUCIUS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 02395650
Status Active
Incorporation Date 15 June 1989
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CONFUCIUS HOLDINGS LIMITED are www.confuciusholdings.co.uk, and www.confucius-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Confucius Holdings Limited is a Private Limited Company. The company registration number is 02395650. Confucius Holdings Limited has been working since 15 June 1989. The present status of the company is Active. The registered address of Confucius Holdings Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. The company`s financial liabilities are £464.99k. It is £50.62k against last year. The cash in hand is £5.76k. It is £2.7k against last year. . MOK, Man Wah is a Secretary of the company. KWOK, Chung Chiu is a Director of the company. MOK, Man Wah is a Director of the company. Director MOK, Pak Keung has been resigned. The company operates in "Activities of head offices".


confucius holdings Key Finiance

LIABILITIES £464.99k
+12%
CASH £5.76k
+87%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
KWOK, Chung Chiu

65 years old

Director
MOK, Man Wah
Appointed Date: 14 March 2008
68 years old

Resigned Directors

Director
MOK, Pak Keung
Resigned: 04 April 2011
68 years old

CONFUCIUS HOLDINGS LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
20 Sep 2016
Compulsory strike-off action has been discontinued
19 Sep 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 150

...
... and 84 more events
13 Sep 1989
Director resigned;new director appointed

04 Sep 1989
Company name changed rapid 8436 LIMITED\certificate issued on 05/09/89
04 Aug 1989
Registered office changed on 04/08/89 from: classic house 174-180 old street london EC1V 9BP

15 Jun 1989
Incorporation

15 Jun 1989
Incorporation

CONFUCIUS HOLDINGS LIMITED Charges

23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Shanghai Commercial Bank Limited
Description: Flat b 271-273 the broadway wimbledon t/no SGL623490. See…
23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Shanghai Commercial Bank Limited
Description: F/H property k/a 271-273 the broadway wimbledon t/no…
3 March 2004
Legal charge of licensed premises
Delivered: 24 March 2004
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: All that property known as 271 and 273 the broadway…
20 December 1989
Floating charge
Delivered: 10 January 1990
Status: Satisfied on 24 March 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
6 November 1989
Legal charge
Delivered: 12 November 1989
Status: Satisfied on 24 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H 271/273 the broadway wimbledon london SW19.