Company NameRegal Mandarin Limited
DirectorsPeter Kwen Cheung Yeung and Rhea Sau Ying Yeung
Company StatusActive
Company Number01905513
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Kwen Cheung Yeung
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address559 Cranbrook Road
Gants Hill
IG2 6JZ
Director NameMrs Rhea Sau Ying Yeung
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address559 Cranbrook Road
Gants Hill
IG2 6JZ
Secretary NameMrs Rhea Sau Ying Yeung
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address559 Cranbrook Road
Gants Hill
IG2 6JZ

Contact

Telephone020 85507661
Telephone regionLondon

Location

Registered Address559 Cranbrook Road
Gants Hill
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£396,950
Cash£9,336
Current Liabilities£760,950

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

7 July 2009Delivered on: 9 July 2009
Satisfied on: 26 July 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 October 2000Delivered on: 21 October 2000
Satisfied on: 30 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 ground floor restaurant of block c lockes wharf westferry road london E14. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 February 2004Delivered on: 13 February 2004
Persons entitled: The Bank of East Asia Limited

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.
Outstanding
12 February 2004Delivered on: 13 February 2004
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at ground floor unit A3 block c st davids square lockes wharf westferry road london and by way of floating charge the undertaking and all assests.
Outstanding
31 August 1989Delivered on: 7 September 1989
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: 48, gaysham avenue, gants hill ilford essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 January 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
6 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
28 November 2021Confirmation statement made on 28 November 2021 with updates (3 pages)
9 November 2021Satisfaction of charge 1 in full (4 pages)
21 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 October 2021Satisfaction of charge 4 in full (4 pages)
5 October 2021Satisfaction of charge 3 in full (4 pages)
5 October 2021Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 September 2021 (1 page)
4 October 2021Director's details changed for Mrs Rhea Sau Ying Yeung on 1 August 2018 (2 pages)
4 October 2021Director's details changed for Mr Peter Kwen Cheung Yeung on 1 August 2018 (2 pages)
4 October 2021Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 July 2018 (1 page)
29 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Director's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages)
11 January 2016Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages)
11 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Director's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (2 pages)
11 January 2016Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
22 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 November 2008Return made up to 30/09/08; full list of members (4 pages)
27 November 2008Return made up to 30/09/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 November 2006Return made up to 30/09/06; full list of members (2 pages)
21 November 2006Return made up to 30/09/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 29 greenhill park new barnet herts. EN5 1HQ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
16 August 2005Registered office changed on 16/08/05 from: 29 greenhill park new barnet herts. EN5 1HQ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
3 October 2003Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 December 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
5 December 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
15 October 2002Registered office changed on 15/10/02 from: c/o 4TH floor 195 wardour street london W1F 8ZQ (1 page)
15 October 2002Registered office changed on 15/10/02 from: c/o 4TH floor 195 wardour street london W1F 8ZQ (1 page)
25 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 April 2000 (9 pages)
25 January 2001Full accounts made up to 30 April 2000 (9 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
31 January 2000Full accounts made up to 30 April 1999 (9 pages)
31 January 2000Full accounts made up to 30 April 1999 (9 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
1 February 1999Full accounts made up to 30 April 1998 (8 pages)
1 February 1999Full accounts made up to 30 April 1998 (8 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 April 1997 (9 pages)
2 February 1998Full accounts made up to 30 April 1997 (9 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 April 1996 (6 pages)
23 January 1997Full accounts made up to 30 April 1996 (6 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 February 1996Full accounts made up to 30 April 1995 (7 pages)
2 February 1996Full accounts made up to 30 April 1995 (7 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 September 1989Particulars of mortgage/charge (3 pages)