London
NW3 6BP
Director Name | Mr Stephen Anthony Terence Liu |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr James Alexander Pick |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Edward Loong Kong Liu |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1999) |
Role | Restauranteur |
Country of Residence | Malta |
Correspondence Address | 51 Meadowbank Primrose Hill Road London NW3 3AY |
Director Name | Mrs Lena Jocelyn Liu |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 September 2009) |
Role | Housewife |
Correspondence Address | 51 Meadowbank London NW3 3AY |
Secretary Name | Mr Edward Loong Kong Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 1993) |
Role | Restauranteur |
Country of Residence | Malta |
Correspondence Address | 51 Meadowbank Primrose Hill Road London NW3 3AY |
Secretary Name | Mrs Joanna Marie Pick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Meadowbank Primrose Hill Road London NW3 3AY |
Secretary Name | Mr Steven Anthony Terence Liu |
---|---|
Status | Resigned |
Appointed | 01 October 2010(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
480 at £1 | Chinaramic Holdings LTD 48.00% Ordinary |
---|---|
130 at £1 | Brian Walter Peter Liu 13.00% Ordinary |
130 at £1 | Jml LTD 13.00% Ordinary |
130 at £1 | Stephen Anthony Terence Liu 13.00% Ordinary |
130 at £1 | Timothy Christopher Liu 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,325,471 |
Cash | £1,488,900 |
Current Liabilities | £178,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
15 May 1997 | Delivered on: 16 May 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from ming him lo,fung yee lo and ka chi lo to the chargee. Particulars: F/H land k/a 41 and 43 wardour street in the city of westminster t/n NGL676281. See the mortgage charge document for full details. Outstanding |
---|---|
15 May 1997 | Delivered on: 16 May 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land k/a 41 and 43 wardour street westminster. See the mortgage charge document for full details. Outstanding |
31 March 1994 | Delivered on: 7 April 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a 28 29 and 30 gerrard street city of westminster t/no ngl 715157. see the mortgage charge document for full details. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
8 August 2023 | Director's details changed for Mr Stephen Anthony Terence Liu on 23 June 2020 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 December 2019 | Statement of company's objects (2 pages) |
14 December 2019 | Resolutions
|
5 December 2019 | Appointment of Mr Stephen Anthony Terence Liu as a director on 2 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Steven Anthony Terence Liu as a secretary on 2 December 2019 (1 page) |
5 December 2019 | Appointment of Mr James Alexander Pick as a director on 2 December 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
7 August 2019 | Director's details changed for Mrs Joanna Marie Pick on 2 August 2019 (2 pages) |
7 August 2019 | Cessation of Chinaramic Holdings Ltd as a person with significant control on 20 March 2019 (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
3 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
1 August 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
31 March 2017 | Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from Chess House 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Chess House 28 Spencer Walk Rickmansworth Hertfordshire WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 June 2011 | Appointment of Mr Steven Anthony Terence Liu as a secretary (1 page) |
10 June 2011 | Termination of appointment of Joanna Pick as a secretary (1 page) |
10 June 2011 | Termination of appointment of Joanna Pick as a secretary (1 page) |
10 June 2011 | Appointment of Mr Steven Anthony Terence Liu as a secretary (1 page) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Lena Liu as a director (1 page) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Lena Liu as a director (1 page) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Edward Liu as a director (1 page) |
18 May 2010 | Termination of appointment of Edward Liu as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members
|
29 August 2000 | Return made up to 03/08/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
10 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
8 September 1997 | Return made up to 03/08/97; change of members (6 pages) |
8 September 1997 | Return made up to 03/08/97; change of members (6 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 October 1996 | Auditor's resignation (1 page) |
20 October 1996 | Auditor's resignation (1 page) |
2 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
21 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 July 1994 | Return made up to 03/08/94; full list of members (6 pages) |
29 July 1994 | Return made up to 03/08/94; full list of members (6 pages) |
23 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 September 1993 | Resolutions
|
23 September 1993 | Director resigned;new director appointed (2 pages) |
23 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 September 1993 | Director resigned;new director appointed (2 pages) |
23 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 September 1993 | Resolutions
|
3 August 1993 | Incorporation (14 pages) |
3 August 1993 | Incorporation (14 pages) |