About

Registered Number: 03719483
Date of Incorporation: 25/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 60 Bromfelde Road, London, SW4 6PR,

 

Based in London, Ngoc Ltd was setup in 1999. We don't currently know the number of employees at the organisation. Inglefield, Frederick Thomas Chirstopher, Bourdillion, Jonathan Pierre, Inglefield, Frederick Thomas Christopher, Henderson, Simon James, Mahony, Jonathan James Edward, Stephens, Caroline, Stewart, Greg M F are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDILLION, Jonathan Pierre 25 August 2014 - 1
INGLEFIELD, Frederick Thomas Christopher 02 May 2006 - 1
HENDERSON, Simon James 07 July 2005 20 November 2006 1
MAHONY, Jonathan James Edward 22 March 1999 02 May 2006 1
STEPHENS, Caroline 02 June 2010 20 November 2013 1
STEWART, Greg M F 20 November 2006 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
INGLEFIELD, Frederick Thomas Chirstopher 10 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AP01 - Appointment of director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 03 March 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 03 March 2016
DISS40 - Notice of striking-off action discontinued 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM01 - Termination of appointment of director 11 August 2013
TM02 - Termination of appointment of secretary 11 August 2013
AD01 - Change of registered office address 11 July 2013
AP03 - Appointment of secretary 11 July 2013
AA - Annual Accounts 11 July 2013
CH03 - Change of particulars for secretary 25 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
RESOLUTIONS - N/A 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 15 March 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 07 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 13 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
225 - Change of Accounting Reference Date 10 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
CERTNM - Change of name certificate 31 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.