Loon Fung (london) Limited LONDON


Loon Fung (london) started in year 1966 as Private Limited Company with registration number 00883449. The Loon Fung (london) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at 111 Brantwood Road. Postal code: N17 0DX.

At present there are 2 directors in the the firm, namely David C. and Margaret C.. In addition one secretary - Suzie C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James C. who worked with the the firm until 24 July 2015.

Loon Fung (london) Limited Address / Contact

Office Address 111 Brantwood Road
Office Address2 Tottenham
Town London
Post code N17 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00883449
Date of Incorporation Wed, 13th Jul 1966
Industry Activities of head offices
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Suzie C.

Position: Secretary

Appointed: 24 July 2015

David C.

Position: Director

Appointed: 06 April 1995

Margaret C.

Position: Director

Appointed: 13 November 1991

Harold C.

Position: Director

Resigned: 19 August 2019

James C.

Position: Director

Resigned: 01 July 2017

Alan B.

Position: Director

Appointed: 09 May 2005

Resigned: 13 March 2006

Robert S.

Position: Director

Appointed: 09 May 2005

Resigned: 31 December 2006

Suzie C.

Position: Director

Appointed: 09 May 2005

Resigned: 12 January 2007

Suzie C.

Position: Director

Appointed: 06 April 1995

Resigned: 16 September 2002

Sui W.

Position: Director

Appointed: 13 November 1991

Resigned: 04 April 1992

James C.

Position: Secretary

Appointed: 13 November 1991

Resigned: 24 July 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Margaret C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sheilah M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Margaret C.

Notified on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Sheilah M.

Notified on 7 October 2022
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 29th Apr 2023
filed on: 25th, January 2024
Free Download (37 pages)

Company search

Advertisements