Company NameSam Pan Foods Limited
Company StatusActive
Company Number01435928
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 10 months ago)
Previous NamesSam-Pan Restaurants (Milton Keynes) Limited and Sam Pan Frozen Foods (Milton Keynes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameShiu Hong Yam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(13 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address28 Morebath Grove
North Furzton
Milton Keynes
MK4 1JN
Director NameMr Philip Tse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(24 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Markham Close
Borehamwood
Hertfordshire
WD6 4PQ
Director NameMr Wan Kit Philip Tse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(24 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Markham Close
Borehamwood
Hertfordshire
WD6 4PQ
Secretary NameSandy Wai Man To
NationalityBritish
StatusCurrent
Appointed01 January 2007(27 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address4 Markham Close
Borehamwood
Hertfordshire
WD6 4PQ
Director NameKam Tak Ho
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 1999)
RoleCompany Director
Correspondence Address67 Normandy Way
Bletchley
Milton Keynes
MK3 7UW
Director NameJohn Hon Cheung Wong
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 3 months after company formation)
Appointment Duration11 years (resigned 26 October 2003)
RoleCompany Director
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMarie Fung Yee Wong
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMrs Maria Fung Yee Wong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2003(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameDr Moira Wong
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(27 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2017)
RoleNon Exec Director
Correspondence Address8 Golden Cross Mews
Notting Hill
London
W11 1DZ

Contact

Websitewww.sampanfoods.co.uk
Email address[email protected]
Telephone01582 475767
Telephone regionLuton

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,941,189
Cash£10,196
Current Liabilities£497,423

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

8 February 2008Delivered on: 15 February 2008
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: F/H property k/a unit 23 apex business centre boscombe road dunstable bedfordshire parking spaces.
Outstanding
8 June 2004Delivered on: 10 June 2004
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: Unit 22 apex business centre, boscombe road, dunstable bedfordshire and parking spaces. 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
24 July 2001Delivered on: 14 August 2001
Persons entitled: National Westminster 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: 12 apex business centre boscombe road dunstable herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 July 2001Delivered on: 14 August 2001
Persons entitled: National Westminster 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: 24 apex business centre boscombe road dunstable herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 July 2001Delivered on: 6 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 August 2001Delivered on: 23 August 2001
Satisfied on: 1 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined).
Particulars: (Including trade fixtures). 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
17 June 1992Delivered on: 23 June 1992
Satisfied on: 31 May 2002
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
30 March 1990Delivered on: 17 April 1990
Satisfied on: 1 November 2001
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: Unit 24 apex business centre boscombe road dunstable bedfordshire.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
3 May 2023Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 3 May 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
11 May 2022Director's details changed for Mr Philip Tse on 10 May 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 June 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 8 June 2021 (1 page)
8 June 2021Change of details for Sam Pan Property Holding Limited as a person with significant control on 28 May 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 February 2019Cessation of Philip Tse as a person with significant control on 8 February 2019 (1 page)
20 February 2019Notification of Sam Pan Property Holding Limited as a person with significant control on 8 February 2019 (2 pages)
20 February 2019Cessation of Shiu Yam as a person with significant control on 8 February 2019 (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Notification of Philip Tse as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Notification of Shiu Yam as a person with significant control on 4 July 2016 (2 pages)
26 October 2017Notification of Philip Tse as a person with significant control on 4 July 2016 (2 pages)
26 October 2017Notification of Shiu Yam as a person with significant control on 26 October 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Termination of appointment of Moira Wong as a director on 31 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Termination of appointment of Moira Wong as a director on 31 March 2017 (1 page)
7 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 850
(6 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 850
(6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 850
(6 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 850
(6 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 850
(6 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 850
(6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 November 2008Return made up to 20/10/08; full list of members (4 pages)
26 November 2008Return made up to 20/10/08; full list of members (4 pages)
8 September 2008Appointment terminate, director and secretary maria fung yee wong logged form (1 page)
8 September 2008Appointment terminate, director and secretary maria fung yee wong logged form (1 page)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 April 2008Return made up to 20/10/07; full list of members (7 pages)
10 April 2008Return made up to 20/10/07; full list of members (7 pages)
28 March 2008Director appointed dr moira wong (1 page)
28 March 2008Secretary appointed sandy wai man to (1 page)
28 March 2008Secretary appointed sandy wai man to (1 page)
28 March 2008Director appointed dr moira wong (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
10 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006Return made up to 20/10/06; full list of members (7 pages)
13 December 2006Return made up to 20/10/06; full list of members (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 20/10/05; full list of members (7 pages)
18 November 2005Return made up to 20/10/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
9 November 2004Return made up to 27/10/04; full list of members (6 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 21/11/03; full list of members (5 pages)
25 May 2004Return made up to 21/11/03; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (1 page)
28 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 November 2002Return made up to 24/10/02; full list of members (5 pages)
1 November 2002Return made up to 24/10/02; full list of members (5 pages)
12 September 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 September 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Ad 20/04/01--------- £ si 200@1 (2 pages)
14 March 2002Return made up to 24/10/01; full list of members; amend (5 pages)
14 March 2002Ad 20/04/01--------- £ si 200@1 (2 pages)
14 March 2002Ad 08/05/00--------- £ si 100@1 (2 pages)
14 March 2002Ad 08/05/00--------- £ si 100@1 (2 pages)
14 March 2002Return made up to 24/10/01; full list of members; amend (5 pages)
14 March 2002Ad 20/04/01--------- £ si 200@1 (2 pages)
14 March 2002Ad 20/04/01--------- £ si 200@1 (2 pages)
9 November 2001Return made up to 24/10/01; full list of members (5 pages)
9 November 2001Return made up to 24/10/01; full list of members (5 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Particulars of mortgage/charge (11 pages)
23 August 2001Particulars of mortgage/charge (11 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 December 2000Director resigned (1 page)
8 December 2000Return made up to 14/10/00; full list of members (5 pages)
8 December 2000Return made up to 14/10/00; full list of members (5 pages)
8 December 2000Director resigned (1 page)
19 June 2000Ad 06/06/00--------- £ si 100@1=100 £ ic 150/250 (2 pages)
19 June 2000Ad 06/06/00--------- £ si 100@1=100 £ ic 250/350 (2 pages)
19 June 2000Ad 06/06/00--------- £ si 100@1=100 £ ic 150/250 (2 pages)
19 June 2000Ad 06/06/00--------- £ si 100@1=100 £ ic 250/350 (2 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 November 1999Return made up to 24/10/99; full list of members (7 pages)
12 November 1999Return made up to 24/10/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Return made up to 24/10/98; full list of members (7 pages)
9 November 1998Return made up to 24/10/98; full list of members (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 November 1997Return made up to 24/10/97; full list of members (7 pages)
17 November 1997Return made up to 24/10/97; full list of members (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 December 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 December 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 November 1996Return made up to 24/10/96; full list of members (6 pages)
8 November 1996Return made up to 24/10/96; full list of members (6 pages)
23 November 1995Return made up to 24/10/95; full list of members (16 pages)
23 November 1995Return made up to 24/10/95; full list of members (16 pages)
30 October 1995Director's particulars changed (4 pages)
30 October 1995Secretary's particulars changed (4 pages)
30 October 1995Secretary's particulars changed (4 pages)
30 October 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 November 1990Allotment of shares (2 pages)
8 November 1990Allotment of shares (2 pages)
10 July 1979Incorporation (17 pages)
10 July 1979Incorporation (17 pages)