Company NameSCLA Limited
DirectorsKwok Keung Wong and Jan Mary Wai-Chun Wong
Company StatusActive
Company Number01048517
CategoryPrivate Limited Company
Incorporation Date5 April 1972(52 years, 1 month ago)
Previous NameShun Cheong Lung Limited

Business Activity

Section CManufacturing
SIC 1585Manufacture macaroni & similar farinaceous
SIC 10730Manufacture of macaroni, noodles, couscous and similar farinaceous products

Directors

Director NameMr Kwok Keung Wong
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScla House 21-25 River Road
Barking
Essex
IG11 0DA
Secretary NameJan Wong
NationalityBritish
StatusCurrent
Appointed31 March 1998(26 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressScla House 21-25 River Road
Barking
Essex
IG11 0DA
Director NameMrs Jan Mary Wai-Chun Wong
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScla House 21-25 River Road
Barking
IG11 0DA
Director NameMr Dominic Anthony Kwan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSales Executive
Correspondence Address22 Woodhill Crescent
Harrow
Middlesex
HA3 0LY
Secretary NameKwok Keung Wong
NationalityBritish
StatusResigned
Appointed08 October 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Earlswood Gardens
Clay Hill
Ilford
Essex
IG5 0DF
Director NameSau Yung Wong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleBanker
Correspondence Address22 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameMr Richard Philip Parker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(42 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScla House 21-25 River Road
Barking
Essex
IG11 0DA

Contact

Telephone020 85943388
Telephone regionLondon

Location

Registered AddressScla House
21-25 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£748,765
Cash£197,401
Current Liabilities£337,484

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

17 November 2000Delivered on: 24 November 2000
Satisfied on: 31 August 2012
Persons entitled: Barclays 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: Property k/a bardag site river road barking london borough of barking and dagenham t/no EGL403430.
Fully Satisfied
3 July 2000Delivered on: 7 July 2000
Satisfied on: 31 August 2012
Persons entitled: Barclays 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: The bardag site, river road, barking, london borough of barking and dagenham t/n EGL403430.
Fully Satisfied
29 June 2000Delivered on: 7 July 2000
Satisfied on: 31 August 2012
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1975Delivered on: 25 June 1975
Satisfied on: 8 September 2000
Persons entitled: Overseas Trust Bank Limited.

Classification: Legal charge
Secured details: Sterling pounds 8,000.
Particulars: No 60 carysfort road london, N16 london borough of hackney. Title no ln 182505.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 October 2021Director's details changed for Mrs Jan Mary Wai-Chu Wong on 14 October 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
7 October 2021Appointment of Mrs Jan Mary Wai-Chu Wong as a director on 1 October 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 November 2018Termination of appointment of Richard Philip Parker as a director on 9 November 2018 (1 page)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Appointment of Mr Richard Philip Parker as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Richard Philip Parker as a director on 1 October 2014 (2 pages)
10 November 2014Appointment of Mr Richard Philip Parker as a director on 1 October 2014 (2 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(4 pages)
12 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 March 2013Company name changed shun cheong lung LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Company name changed shun cheong lung LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
19 March 2013Registered office address changed from Scl House 21-25 River Road Barking Essex IG11 0DA on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Scl House 21-25 River Road Barking Essex IG11 0DA on 19 March 2013 (1 page)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 September 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Kwok Keung Wong on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Kwok Keung Wong on 19 October 2010 (2 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Kwok Keung Wong on 7 October 2009 (2 pages)
9 November 2009Secretary's details changed for Jan Wong on 7 October 2009 (1 page)
9 November 2009Secretary's details changed for Jan Wong on 7 October 2009 (1 page)
9 November 2009Director's details changed for Kwok Keung Wong on 7 October 2009 (2 pages)
9 November 2009Director's details changed for Kwok Keung Wong on 7 October 2009 (2 pages)
9 November 2009Secretary's details changed for Jan Wong on 7 October 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
16 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
29 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 October 2007Return made up to 08/10/07; no change of members (6 pages)
31 October 2007Return made up to 08/10/07; no change of members (6 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
11 November 2006Return made up to 08/10/06; full list of members (6 pages)
11 November 2006Return made up to 08/10/06; full list of members (6 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
22 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 September 2004Return made up to 08/10/04; full list of members (6 pages)
30 September 2004Return made up to 08/10/04; full list of members (6 pages)
12 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
12 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
31 March 2003Full accounts made up to 30 September 2002 (17 pages)
31 March 2003Full accounts made up to 30 September 2002 (17 pages)
8 January 2003Return made up to 08/10/02; full list of members (6 pages)
8 January 2003Return made up to 08/10/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
14 September 2001Registered office changed on 14/09/01 from: unit 18 blackwall trading estate lanrick raod london E14 0JP (1 page)
14 September 2001Registered office changed on 14/09/01 from: unit 18 blackwall trading estate lanrick raod london E14 0JP (1 page)
23 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 October 1999Return made up to 08/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Return made up to 08/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 1999Ad 28/01/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Ad 28/01/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
23 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 October 1996Return made up to 08/10/96; full list of members (6 pages)
19 October 1996Return made up to 08/10/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
23 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 April 1972Certificate of incorporation (1 page)
5 April 1972Certificate of incorporation (1 page)
5 April 1972Incorporation (13 pages)
5 April 1972Incorporation (13 pages)