Company NameMan Registrars Limited
Company StatusActive
Company Number02096588
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kai Kwong Man
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Secretary NameMr Kai Kwong Man
NationalityBritish
StatusCurrent
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NamePui Fun Yvonne Man
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RolePersonal Assistant Secretary
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameWai Sing Man
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NameKai Ling Man
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1987(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Director NamePak Chiu Yuen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address9 Hartley Court
10 Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameYau Cheong Wong
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLison House
173 Wardour Street
London
W1F 8WT

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Mr Kai Ling Man
75.00%
Ordinary
1 at £1Mr Kai Kwong Man
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(4 pages)
24 May 2016Termination of appointment of Kai Ling Man as a director on 31 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Register inspection address has been changed from Lison House 173 Wardour Street London W1F 8WT England (1 page)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(5 pages)
15 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT on 15 August 2013 (1 page)
10 July 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
19 April 2011Secretary's details changed for {officer_name} (1 page)
19 April 2011Director's details changed for Pui Fun Yvonne Man on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed (1 page)
19 April 2011Director's details changed (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Kai Kwong Man on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Wai Sing Man on 19 April 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
9 December 2010Termination of appointment of Yau Wong as a director (1 page)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Secretary's details changed for Kai Kwong Man on 19 April 2010 (1 page)
20 April 2010Director's details changed for Kai Ling Man on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Wai Sing Man on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Yau Cheong Wong on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Pui Fun Yvonne Man on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Kai Ling Man on 19 April 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
21 April 2009Director and secretary's change of particulars / kai man / 20/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / kai man / 20/04/2009 (1 page)
20 April 2009Return made up to 19/04/09; full list of members (5 pages)
20 April 2009Director's change of particulars / kai man / 20/04/2009 (1 page)
13 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (5 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 19/04/06; full list of members (3 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
28 June 2005New director appointed (2 pages)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2005Director resigned (2 pages)
4 June 2004Return made up to 30/04/04; full list of members (8 pages)
4 June 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
18 May 2003Return made up to 16/05/03; full list of members (8 pages)
10 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(8 pages)
7 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 June 1999Return made up to 16/05/99; no change of members (4 pages)
14 June 1999New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 June 1998Return made up to 16/05/98; no change of members (4 pages)
8 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
7 June 1996Return made up to 16/05/96; no change of members (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 February 1987Certificate of Incorporation (1 page)