Company NameY.P.C.Limited
DirectorPeter Cheung
Company StatusActive
Company Number00965492
CategoryPrivate Limited Company
Incorporation Date5 November 1969(54 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Cheung
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(22 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 122 116 Ballards Lane
London
N3 2DN
Director NameMrs Wai Lan Cheung
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years after company formation)
Appointment Duration31 years, 8 months (resigned 09 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 122 116 Ballards Lane
London
N3 2DN
Secretary NameMrs Wai Lan Cheung
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years after company formation)
Appointment Duration31 years, 8 months (resigned 09 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 122 116 Ballards Lane
London
N3 2DN

Location

Registered AddressSuite 122 116 Ballards Lane
Finchley
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

3.8k at £1Softcentric LTD
50.13%
Ordinary
1.6k at £1Spitalfield International LTD
21.33%
Ordinary
1.2k at £1Peter Cheung
15.93%
Ordinary
945 at £1Wai Lan Cheung
12.60%
Ordinary

Financials

Year2014
Net Worth£656,144
Cash£200,653
Current Liabilities£232,032

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

22 November 2006Delivered on: 25 November 2006
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47A high street aveley t/n EX456472.
Outstanding
16 April 1992Delivered on: 24 April 1992
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 rupert street and basement vault london W1.
Outstanding
12 December 1989Delivered on: 22 December 1989
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at and k/a 12 gerrard street london W1 tn 141389.
Outstanding
1 March 1988Delivered on: 3 March 1988
Satisfied on: 17 January 1990
Persons entitled: Bangkok Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property k/as 12 gerrard st london W1 (tn 141389).
Fully Satisfied
10 March 1983Delivered on: 18 March 1983
Satisfied on: 13 January 2009
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 high street, aveley, essex.
Fully Satisfied
14 July 1980Delivered on: 22 July 1980
Satisfied on: 13 January 2009
Persons entitled: Lloyds 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 10 corringham rd., Stanford le hope,essex.
Fully Satisfied
14 July 1980Delivered on: 22 July 1980
Satisfied on: 13 January 2009
Persons entitled: Lloyds 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 10 corringham rd., Stanford le hope essex.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 May 2020Registered office address changed from 3rd Floor 19 Gerrard Street London W1D 6JG to Suite 122 116 Ballards Lane Finchley London N3 2DN on 30 May 2020 (1 page)
16 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 May 2019Cessation of Huimei Su as a person with significant control on 4 April 2019 (1 page)
2 May 2019Notification of Alexander Cheung as a person with significant control on 4 April 2019 (2 pages)
2 May 2019Notification of Peter Cheung as a person with significant control on 4 April 2019 (2 pages)
21 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
8 November 2018Change of details for Ms Huimei Su as a person with significant control on 15 November 2017 (2 pages)
2 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
2 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
9 November 2017Change of details for Ms Huimei Su as a person with significant control on 6 November 2017 (2 pages)
9 November 2017Change of details for Ms Huimei Su as a person with significant control on 6 November 2017 (2 pages)
29 October 2017Secretary's details changed for Mrs Wai Lan Cheung on 15 October 2017 (1 page)
29 October 2017Director's details changed for Mrs Wai Lan Cheung on 28 October 2017 (2 pages)
29 October 2017Director's details changed for Mr Peter Cheung on 28 October 2017 (2 pages)
29 October 2017Secretary's details changed for Mrs Wai Lan Cheung on 15 October 2017 (1 page)
29 October 2017Director's details changed for Mrs Wai Lan Cheung on 28 October 2017 (2 pages)
29 October 2017Director's details changed for Mr Peter Cheung on 28 October 2017 (2 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Change of details for Ms Huimei Su as a person with significant control on 15 October 2017 (2 pages)
9 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,500
(5 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,500
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,500
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 7,500
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 November 2009Director's details changed for Mrs Wai Lan Cheung on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Mr Peter Cheung on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
28 November 2009Director's details changed for Mr Peter Cheung on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Mrs Wai Lan Cheung on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (4 pages)
24 November 2006Return made up to 31/10/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (4 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (4 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
10 November 2004Return made up to 31/10/04; full list of members (9 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
27 November 2003Return made up to 31/10/03; full list of members (9 pages)
27 November 2003Return made up to 31/10/03; full list of members (9 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
8 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(7 pages)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(7 pages)
1 November 2001Registered office changed on 01/11/01 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page)
1 November 2001Registered office changed on 01/11/01 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1ST floor 5 gerrard street london W1D 5PE (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1ST floor 5 gerrard street london W1D 5PE (1 page)
1 June 2001Full accounts made up to 30 September 2000 (12 pages)
1 June 2001Full accounts made up to 30 September 2000 (12 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(7 pages)
13 June 2000Full accounts made up to 30 September 1999 (12 pages)
13 June 2000Full accounts made up to 30 September 1999 (12 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
25 March 1999Full accounts made up to 30 September 1998 (12 pages)
25 March 1999Full accounts made up to 30 September 1998 (12 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 September 1997 (12 pages)
29 January 1998Full accounts made up to 30 September 1997 (12 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 November 1997Return made up to 31/10/97; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 1ST floor 5/6 gerrard street london wiv 7LJ (1 page)
14 October 1997Registered office changed on 14/10/97 from: 1ST floor 5/6 gerrard street london wiv 7LJ (1 page)
19 March 1997Full accounts made up to 30 September 1996 (13 pages)
19 March 1997Full accounts made up to 30 September 1996 (13 pages)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
17 May 1996Full accounts made up to 30 September 1995 (13 pages)
17 May 1996Full accounts made up to 30 September 1995 (13 pages)
1 May 1996Auditor's resignation (1 page)
1 May 1996Auditor's resignation (1 page)
23 April 1996Memorandum and Articles of Association (10 pages)
23 April 1996Memorandum and Articles of Association (10 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 October 1995Return made up to 31/10/95; full list of members (6 pages)
27 October 1995Return made up to 31/10/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)