Company NameShanghai Land (Holdings) Limited
Company StatusActive
Company Number01130501
CategoryPrivate Limited Company
Incorporation Date22 August 1973(50 years, 8 months ago)
Previous NameCHAN International Frozen Foods Limited

Business Activity

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

Directors

Director NameKevin Wai-Cheung Chan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 January 1997(23 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
London
EC2V 7AY
Director NameMrs Lily Shuet Fong Chan
Date of BirthJune 1947 (Born 76 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 January 1997(23 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
London
EC2V 7AY
Director NameSusanna Wai Ying Chan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHong Konger
StatusCurrent
Appointed02 January 1997(23 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
London
EC2V 7AY
Secretary NameMrs Lily Shuet Fong Chan
NationalityHong Konger
StatusCurrent
Appointed02 January 1997(23 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gresham Street
London
EC2V 7AY
Director NameCharles Shun Hing Chan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 11 months after company formation)
Appointment Duration18 years (resigned 18 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameMr Kenneth Shun Kwai Chan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Forest Ridge
Keston Park
Keston
Kent
BR2 6EQ
Director NameMs Lin Mui Chan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address58 Main Road
Yuen Long
Foreign
Director NameMr Shun Tak Chan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address58 Main Road
Yuen Long
Foreign
Secretary NameMr Kenneth Shun Kwai Chan
NationalityBritish
StatusResigned
Appointed19 July 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Forest Ridge
Keston Park
Keston
Kent
BR2 6EQ

Location

Registered Address46 Gresham Street
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from 46 Gresham Street 2nd Floor London EC2V 7AY to 46 Gresham Street London EC2V 7AY on 18 July 2022 (1 page)
6 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
18 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
17 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
17 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
17 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
17 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
17 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
17 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
16 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
16 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
16 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 July 2009Return made up to 19/07/09; full list of members (4 pages)
26 July 2009Appointment terminated director charles chan (1 page)
26 July 2009Return made up to 19/07/09; full list of members (4 pages)
26 July 2009Appointment terminated director charles chan (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Return made up to 19/07/04; full list of members (8 pages)
26 July 2004Return made up to 19/07/04; full list of members (8 pages)
12 July 2003Return made up to 19/07/03; full list of members (8 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 July 2003Return made up to 19/07/03; full list of members (8 pages)
12 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page)
24 July 2001Return made up to 19/07/01; full list of members (8 pages)
24 July 2001Return made up to 19/07/01; full list of members (8 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 July 2000Return made up to 19/07/00; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 July 2000Return made up to 19/07/00; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 July 1999Return made up to 19/07/99; no change of members (4 pages)
30 July 1999Return made up to 19/07/99; no change of members (4 pages)
14 July 1998Return made up to 19/07/98; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 July 1998Return made up to 19/07/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Company name changed chan international frozen foods LIMITED\certificate issued on 03/12/97 (3 pages)
2 December 1997Company name changed chan international frozen foods LIMITED\certificate issued on 03/12/97 (3 pages)
5 August 1997Director resigned (2 pages)
5 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Director resigned (2 pages)
5 August 1997Director resigned (2 pages)
5 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Director resigned (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 17-25 shirley street london E16 1HU (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 17-25 shirley street london E16 1HU (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
9 July 1996Return made up to 19/07/96; full list of members (6 pages)
9 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1996Return made up to 19/07/96; full list of members (6 pages)
26 July 1995Return made up to 19/07/95; no change of members (6 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 July 1995Return made up to 19/07/95; no change of members (6 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)