Background WavePink WaveYellow Wave

NORTH LONDON CHINESE ASSOCIATION (04525869)

NORTH LONDON CHINESE ASSOCIATION (04525869) is an active UK company. incorporated on 4 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH LONDON CHINESE ASSOCIATION has been registered for 23 years. Current directors include POON, Foong Kiew, WANG, Shuoguang, YEO, Heng Kuen.

Company Number
04525869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 September 2002
Age
23 years
Address
Basement, London, W1D 5PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POON, Foong Kiew, WANG, Shuoguang, YEO, Heng Kuen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LONDON CHINESE ASSOCIATION

NORTH LONDON CHINESE ASSOCIATION is an active company incorporated on 4 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH LONDON CHINESE ASSOCIATION was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04525869

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BARNET CHINESE COMMUNITY ASSOCIATION
From: 4 September 2002To: 23 March 2003
Contact
Address

Basement 2 Gerrard Place London, W1D 5PB,

Previous Addresses

171 Wardour Street London W1F 8WS England
From: 28 October 2021To: 4 January 2023
29-30 Frith Street London W1D 5LG
From: 4 September 2002To: 28 October 2021
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

POON, Foong Kiew

Active
2 Gerrard Place, LondonW1D 5PB
Born December 1969
Director
Appointed 03 Jan 2023

WANG, Shuoguang

Active
2 Gerrard Place, LondonW1D 5PB
Born August 1973
Director
Appointed 25 Sept 2024

YEO, Heng Kuen

Active
2 Gerrard Place, LondonW1D 5PB
Born December 1958
Director
Appointed 24 Jul 2007

CHAN, Hin Yiu

Resigned
9 Summer Hill, ElstreesWD6 3JA
Secretary
Appointed 30 Jun 2006
Resigned 31 Mar 2007

CHU, Jessica Ka Yun

Resigned
107 Clarendon Gardens, WembleyHA9 7LF
Secretary
Appointed 11 Sept 2006
Resigned 22 Apr 2010

LI, Huiling

Resigned
148 Booth Road, LondonNW9 5JZ
Secretary
Appointed 04 Sept 2002
Resigned 21 Aug 2006

AUN, Vincent, Reverend

Resigned
12 Pocklington Close, LondonNW9 5WS
Born October 1965
Director
Appointed 04 Sept 2002
Resigned 30 Sept 2021

CHAN, Hin Yiu

Resigned
9 Summer Hill, ElstreesWD6 3JA
Born February 1951
Director
Appointed 30 Jun 2006
Resigned 03 Jan 2023

HO, David Tat Wai

Resigned
Back Lane, RugbyCV23 8EN
Born December 1963
Director
Appointed 01 Jul 2007
Resigned 03 Jan 2023

KONG, Richard Hieng Siew

Resigned
8 The Dell, LutonLU2 8SX
Born June 1971
Director
Appointed 04 Sept 2002
Resigned 22 Jul 2005

LAU, Teck Sin, Reverend

Resigned
25 Lapwing Court Eagle Drive, LondonNW9 5BD
Born March 1956
Director
Appointed 24 Jul 2007
Resigned 03 Jan 2023

LAW, Jaime Ka Chun

Resigned
2 Gerrard Place, LondonW1D 5PB
Born August 1980
Director
Appointed 03 Jan 2023
Resigned 06 Nov 2024

LEE, Christine Ching Kui

Resigned
The Croft 18 The Colesleys, BirminghamB46 3BU
Born October 1963
Director
Appointed 04 Sept 2002
Resigned 30 Sept 2021

LIM, Ronald Soon Leong

Resigned
15 Oakland Road, TotteridgeN20 8AX
Born September 1952
Director
Appointed 04 Sept 2002
Resigned 05 Dec 2006

MAY, John Stewart, Dr

Resigned
43 Chapel Road, BedfordMK45 1EB
Born August 1947
Director
Appointed 04 Sept 2002
Resigned 19 Jan 2009

TANG, Anita Mei Yee

Resigned
2 Gerrard Place, LondonW1D 5PB
Born December 1962
Director
Appointed 03 Jan 2023
Resigned 25 Sept 2024

TEH, Soon Hoe

Resigned
17 Bramber Road, LondonN12 9ND
Born December 1937
Director
Appointed 23 Apr 2003
Resigned 23 Jun 2003

WONG, Francis Fook Chuan

Resigned
20 Haldane Road, LondonE6 3JJ
Born October 1940
Director
Appointed 04 Sept 2002
Resigned 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
28 May 2025
RP09RP09
Legacy
28 May 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
13 January 2005
288cChange of Particulars
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
287Change of Registered Office
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
287Change of Registered Office
Incorporation Company
4 September 2002
NEWINCIncorporation