Company NameNew Leaf Investments Limited
Company StatusActive
Company Number01371333
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 months ago)
Previous NameWing Hong & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Po Fat Cheng
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(12 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deyncourt Close
Harleton Garden Village Darras Hall
Ponteland
Northumberland
NE20 9JY
Director NameMr David Kok Hung Cheng
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(42 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stowell Street
Newcastle Upon Tyne
NE1 4YB
Director NameMr Ken Ying Cheng
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(42 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stowell Street
Newcastle Upon Tyne
NE1 4YB
Director NameMrs Koon Kiu Cheng
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deyncourt Close
Darras Hall
Ponteland
Northumberland
NE20 9JY
Secretary NameMrs Koon Kiu Cheng
NationalityBritish
StatusResigned
Appointed18 April 1991(12 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deyncourt Close
Darras Hall
Ponteland
Northumberland
NE20 9JY

Contact

Websitewinghong.co.uk
Email address[email protected]
Telephone0191 2331800
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address53 Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

69k at £1Koon Cheng
50.00%
Ordinary
69k at £1Po Cheng
50.00%
Ordinary

Financials

Year2014
Turnover£5,936,085
Gross Profit£919,880
Net Worth£3,109,367
Cash£22,138
Current Liabilities£1,620,756

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 stowell street, newcastle upon tyne t/no. TY137037 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 george street newcastle upon tyne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2007Delivered on: 2 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 May 2022Delivered on: 20 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 55 george street, newcastle upon tyne, NE4 7JN.
Outstanding
16 May 2022Delivered on: 20 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 55 george street, newcastle upon tyne, NE4 7JN.
Outstanding
20 June 2018Delivered on: 2 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 43 stowell street, newcastle upon tyne, tyne and wear, NE1 4YB.
Outstanding
20 June 2018Delivered on: 2 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 33 blackfriars court, newcastle upon tyne, tyne and wear.
Outstanding
5 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 george street, newcastle upon tyne, t/no. TY30918 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 blackfriars court, charlotte square, newcastle upon tyne t/no. TY159132 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 April 2002Delivered on: 10 April 2002
Satisfied on: 23 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 george street newcastle upon tyne t/no: TY30918. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 April 1995Delivered on: 22 April 1995
Satisfied on: 13 March 2008
Persons entitled: Bank of China

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 December 1990Delivered on: 17 December 1990
Satisfied on: 8 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 blackfriars court charlotte sq. Newcastle upon tyne ty 159132.
Fully Satisfied
15 January 1986Delivered on: 27 January 1986
Satisfied on: 6 June 2009
Persons entitled: Bank of China

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 stowell street newcastle upon tyne.
Fully Satisfied
30 December 1985Delivered on: 13 January 1986
Satisfied on: 6 June 2009
Persons entitled: Bank of China

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-east side of rutherford street, newcastle upon tyne otherwise 7/19 rutherford street, newcastle upon tyne t/n TY110299.
Fully Satisfied
20 December 1983Delivered on: 3 January 1984
Satisfied on: 13 March 2008
Persons entitled: Bank of China

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 June 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
19 September 2019Cessation of Koon Kiu Cheng as a person with significant control on 14 September 2019 (1 page)
19 September 2019Termination of appointment of Koon Kiu Cheng as a secretary on 14 September 2019 (1 page)
19 September 2019Termination of appointment of Koon Kiu Cheng as a director on 14 September 2019 (1 page)
17 May 2019Satisfaction of charge 013713330013 in full (1 page)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 May 2019Group of companies' accounts made up to 31 July 2018 (32 pages)
2 July 2018Registration of charge 013713330013, created on 20 June 2018 (30 pages)
2 July 2018Registration of charge 013713330014, created on 20 June 2018 (30 pages)
1 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
16 March 2018Registration of charge 013713330012, created on 5 March 2018 (57 pages)
27 November 2017Satisfaction of charge 11 in full (2 pages)
27 November 2017Satisfaction of charge 7 in full (1 page)
27 November 2017Satisfaction of charge 10 in full (2 pages)
27 November 2017Satisfaction of charge 8 in full (2 pages)
27 November 2017Satisfaction of charge 9 in full (2 pages)
27 November 2017Satisfaction of charge 8 in full (2 pages)
27 November 2017Satisfaction of charge 7 in full (1 page)
27 November 2017Satisfaction of charge 10 in full (2 pages)
27 November 2017Satisfaction of charge 11 in full (2 pages)
27 November 2017Satisfaction of charge 9 in full (2 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
3 May 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
6 May 2016Group of companies' accounts made up to 31 July 2015 (32 pages)
30 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 138,002
(5 pages)
30 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 138,002
(5 pages)
11 May 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
11 May 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 138,002
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 138,002
(5 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 138,002
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 138,002
(5 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 April 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
27 April 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
30 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (29 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Po Fat Cheng on 18 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mrs Koon Kiu Cheng on 18 April 2010 (1 page)
14 May 2010Director's details changed for Koon Kiu Cheng on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Po Fat Cheng on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Koon Kiu Cheng on 18 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mrs Koon Kiu Cheng on 18 April 2010 (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
26 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 July 2009Return made up to 18/04/09; full list of members (10 pages)
3 July 2009Return made up to 18/04/09; full list of members (10 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 April 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
20 April 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
16 September 2008Return made up to 18/04/08; full list of members (7 pages)
16 September 2008Return made up to 18/04/08; full list of members (7 pages)
3 September 2008Ad 29/07/08\gbp si 361998@1=361998\gbp ic 138002/500000\ (2 pages)
3 September 2008Ad 29/07/08\gbp si 361998@1=361998\gbp ic 138002/500000\ (2 pages)
11 August 2008Memorandum and Articles of Association (38 pages)
11 August 2008Memorandum and Articles of Association (38 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
30 May 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
25 July 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
25 July 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
9 May 2007Return made up to 18/04/07; no change of members (7 pages)
9 May 2007Return made up to 18/04/07; no change of members (7 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
30 March 2006Full accounts made up to 31 July 2005 (20 pages)
30 March 2006Full accounts made up to 31 July 2005 (20 pages)
27 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
27 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
20 May 2005Return made up to 18/04/05; full list of members (7 pages)
20 May 2005Return made up to 18/04/05; full list of members (7 pages)
24 May 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
24 May 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
21 May 2004Return made up to 18/04/04; no change of members (7 pages)
21 May 2004Return made up to 18/04/04; no change of members (7 pages)
19 August 2003Memorandum and Articles of Association (40 pages)
19 August 2003Memorandum and Articles of Association (40 pages)
28 July 2003Company name changed wing hong & company LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed wing hong & company LIMITED\certificate issued on 28/07/03 (2 pages)
30 May 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
30 May 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
30 May 2003Registered office changed on 30/05/03 from: 55 george street newcastle upon tyne NE4 7JN (1 page)
30 May 2003Registered office changed on 30/05/03 from: 55 george street newcastle upon tyne NE4 7JN (1 page)
6 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(7 pages)
6 May 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(7 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
7 May 2002Return made up to 18/04/02; full list of members (6 pages)
7 May 2002Return made up to 18/04/02; full list of members (6 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 31 July 2000 (20 pages)
13 June 2001Full accounts made up to 31 July 2000 (20 pages)
30 May 2001Return made up to 18/04/01; full list of members (6 pages)
30 May 2001Return made up to 18/04/01; full list of members (6 pages)
10 May 2000Full accounts made up to 31 July 1999 (20 pages)
10 May 2000Full accounts made up to 31 July 1999 (20 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Ad 27/07/98--------- £ si 138000@1=138000 £ ic 2/138002 (2 pages)
2 September 1999£ nc 20000/138002 27/07/98 (1 page)
2 September 1999Return made up to 18/04/99; full list of members (6 pages)
2 September 1999£ nc 20000/138002 27/07/98 (1 page)
2 September 1999Return made up to 18/04/99; full list of members (6 pages)
2 September 1999Ad 27/07/98--------- £ si 138000@1=138000 £ ic 2/138002 (2 pages)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1999Accounts for a medium company made up to 31 July 1998 (18 pages)
7 May 1999Accounts for a medium company made up to 31 July 1998 (18 pages)
3 November 1998Ff nc 0/480000 05/10/98 (1 page)
3 November 1998Ff nc 0/480000 05/10/98 (1 page)
14 May 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
14 May 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
30 April 1998Return made up to 18/04/98; full list of members (6 pages)
30 April 1998Return made up to 18/04/98; full list of members (6 pages)
27 May 1997Return made up to 18/04/97; no change of members (4 pages)
27 May 1997Return made up to 18/04/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
19 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 April 1996Return made up to 18/04/96; no change of members (4 pages)
29 April 1996Return made up to 18/04/96; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
25 April 1995Return made up to 18/04/95; full list of members (6 pages)
25 April 1995Return made up to 18/04/95; full list of members (6 pages)
22 April 1995Particulars of mortgage/charge (8 pages)
22 April 1995Particulars of mortgage/charge (8 pages)
31 May 1978Incorporation (17 pages)
31 May 1978Incorporation (17 pages)