Gants Hill
IG2 6JZ
Director Name | Mrs Rhea Sau Ying Yeung |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 559 Cranbrook Road Gants Hill IG2 6JZ |
Secretary Name | Mrs Rhea Sau Ying Yeung |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 559 Cranbrook Road Gants Hill IG2 6JZ |
Telephone | 020 85507661 |
---|---|
Telephone region | London |
Registered Address | 559 Cranbrook Road Gants Hill IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £396,950 |
Cash | £9,336 |
Current Liabilities | £760,950 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 November 2022 (6 months ago) |
---|---|
Next Return Due | 12 December 2023 (6 months, 1 week from now) |
7 July 2009 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1989 | Delivered 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 |
25 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
---|---|
28 November 2021 | Confirmation statement made on 28 November 2021 with updates (3 pages) |
9 November 2021 | Satisfaction of charge 1 in full (4 pages) |
21 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 October 2021 | Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 September 2021 (1 page) |
5 October 2021 | Satisfaction of charge 4 in full (4 pages) |
5 October 2021 | Satisfaction of charge 3 in full (4 pages) |
4 October 2021 | Director's details changed for Mrs Rhea Sau Ying Yeung on 1 August 2018 (2 pages) |
4 October 2021 | Director's details changed for Mr Peter Kwen Cheung Yeung on 1 August 2018 (2 pages) |
4 October 2021 | Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 July 2018 (1 page) |
29 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages) |
11 January 2016 | Director's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (1 page) |
11 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mr Peter Kwen Cheung Yeung on 1 February 2015 (2 pages) |
11 January 2016 | Director's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mrs Rhea Sau Ying Yeung on 1 February 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 559 Cranbrook Road Ilford Essex IG2 6JZ United Kingdom on 7 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Hertfordshire EN5 1HQ on 6 October 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
22 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
16 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 29 greenhill park new barnet herts. EN5 1HQ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 29 greenhill park new barnet herts. EN5 1HQ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
5 December 2002 | Return made up to 30/09/02; full list of members
|
5 December 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Registered office changed on 15/10/02 from: c/o 4TH floor 195 wardour street london W1F 8ZQ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: c/o 4TH floor 195 wardour street london W1F 8ZQ (1 page) |
25 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
25 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
31 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members
|
6 October 1999 | Return made up to 30/09/99; full list of members
|
1 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
23 January 1997 | Full accounts made up to 30 April 1996 (6 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 September 1989 | Particulars of mortgage/charge (3 pages) |