London
NW2 5JG
Secretary Name | Mrs Anna Shuk Wah Li |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(4 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 265 Willesden Lane London NW2 5JG |
Director Name | Mrs Anna Shuk Wah Li |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Restaurant Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 265 Willesden Lane London NW2 5JG |
Director Name | Mr Tsz Fai Chung |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(29 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Willesden Lane London NW2 5JG |
Director Name | Mrs Siew Geok Tey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 October 2023(29 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Willesden Lane London NW2 5JG |
Director Name | Hon Shan Tang |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 6 Roding House Copenhagen Street London N1 |
Secretary Name | Hon Shan Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 6 Roding House Copenhagen Street London N1 |
Secretary Name | Shui Sang Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 179 Caledonian Road London N1 0SL |
Director Name | Bai Shu Bian |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Doctor |
Correspondence Address | 11 Rowlands Close London NW7 2DL |
Director Name | Shui Sang Lee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Monk |
Correspondence Address | 179 Caledonian Road London N1 0SL |
Director Name | Suk Ying Li |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 67 Salmon Street London NW9 8PR |
Director Name | Tim Shing Liu |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 January 2013) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claremont Road Seaford East Sussex BN25 2AY |
Director Name | Lai Ha Tang |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 54 Salmon Street Kingsbury London NW9 8PU |
Director Name | Tak Kwan Li |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 17 years (resigned 01 April 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 67 Salmon Street London NW9 8PR |
Director Name | Le Minh Tu |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 24 Island Road London SE16 2PX |
Telephone | 020 84519118 |
---|---|
Telephone region | London |
Registered Address | 265 Willesden Lane London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £175,053 |
Net Worth | £1,557,837 |
Cash | £375,151 |
Current Liabilities | £81,295 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
31 March 2000 | Delivered on: 12 April 2000 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. Outstanding |
---|---|
31 March 2000 | Delivered on: 5 April 2000 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: F/H property k/a 265 willesden lane london. Outstanding |
10 January 2024 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
7 December 2023 | Appointment of Mr Tsz Fai Chung as a director on 31 October 2023 (2 pages) |
7 December 2023 | Termination of appointment of Le Minh Tu as a director on 31 October 2023 (1 page) |
7 December 2023 | Director's details changed for Mr Hon Shan Tang on 31 October 2023 (2 pages) |
7 December 2023 | Appointment of Mrs Siew Geok Tey as a director on 31 October 2023 (2 pages) |
31 October 2023 | Registered office address changed from 265 Willesden Lane London NW3 5JG to 265 Willesden Lane London NW2 5JG on 31 October 2023 (1 page) |
11 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
19 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
21 August 2018 | Director's details changed for Franki Hon Shan Tang on 21 August 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Tak Kwan Li as a director on 1 April 2017 (1 page) |
5 June 2017 | Termination of appointment of Tak Kwan Li as a director on 1 April 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (6 pages) |
29 April 2016 | Annual return made up to 30 March 2016 no member list (6 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 July 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
3 July 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
8 June 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 June 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 May 2014 | Annual return made up to 30 March 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 30 March 2014 no member list (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 May 2013 | Annual return made up to 30 March 2013 no member list (6 pages) |
14 May 2013 | Director's details changed for Le Minh Tu on 1 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Le Minh Tu on 1 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Le Minh Tu on 1 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 30 March 2013 no member list (6 pages) |
14 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 January 2013 | Termination of appointment of Tim Liu as a director (1 page) |
21 January 2013 | Termination of appointment of Tim Liu as a director (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 May 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
21 May 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 June 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Le Minh Tu on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Le Minh Tu on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Le Minh Tu on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2009 no member list (3 pages) |
19 April 2010 | Annual return made up to 30 March 2009 no member list (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 May 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 November 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 June 2008 | Annual return made up to 30/03/08 (3 pages) |
2 June 2008 | Annual return made up to 30/03/08 (3 pages) |
13 June 2007 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
13 June 2007 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
11 June 2007 | Annual return made up to 30/03/07 (2 pages) |
11 June 2007 | Annual return made up to 30/03/07 (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
13 April 2006 | Annual return made up to 30/03/06 (2 pages) |
13 April 2006 | Annual return made up to 30/03/06 (2 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 May 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
4 May 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
20 April 2005 | Annual return made up to 30/03/05
|
20 April 2005 | Annual return made up to 30/03/05
|
27 January 2005 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 50 queen anne street london W1G 9HQ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 50 queen anne street london W1G 9HQ (1 page) |
15 June 2004 | Annual return made up to 30/03/04 (5 pages) |
15 June 2004 | Annual return made up to 30/03/04 (5 pages) |
24 October 2003 | Annual return made up to 30/03/03
|
24 October 2003 | Annual return made up to 30/03/03
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Annual return made up to 30/03/02 (8 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 20 haldane road eastham london E6 3JJ (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Annual return made up to 30/03/02 (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 20 haldane road eastham london E6 3JJ (1 page) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 June 2001 | Annual return made up to 30/03/01 (6 pages) |
12 June 2001 | Annual return made up to 30/03/01 (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 179 caledonian road london N1 0SL (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 179 caledonian road london N1 0SL (1 page) |
18 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Annual return made up to 30/03/00 (4 pages) |
18 July 2000 | Annual return made up to 30/03/00 (4 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 May 1999 | Annual return made up to 30/03/99
|
20 May 1999 | Annual return made up to 30/03/99
|
29 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 May 1997 | Annual return made up to 30/03/97 (4 pages) |
30 May 1997 | Annual return made up to 30/03/97 (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 July 1996 | Annual return made up to 30/03/96 (6 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Annual return made up to 30/03/96 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 June 1995 | Annual return made up to 30/03/95 (4 pages) |
1 June 1995 | Annual return made up to 30/03/95 (4 pages) |
30 March 1994 | Incorporation (23 pages) |
30 March 1994 | Incorporation (23 pages) |