Yuen Long
New Territories
Hong Kong
Director Name | Chan Ying Man |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Partner In Restaurant |
Correspondence Address | Workshop 11, 5/F Harry Industrial Building 49-51 A Fo Tan, Sha Tin N.T. Hong Kong |
Director Name | Tzi Leung Man |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Chan Wing Man |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 July 2020) |
Role | Restaurateur |
Correspondence Address | 7 Vicarage Close Worcester Park Surrey KT4 7LZ |
Secretary Name | Ngan Mui Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 7 Vicarage Close Worcester Park Surrey KT4 7LZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
300 at £1 | Chan Wah Man 33.33% Ordinary |
---|---|
300 at £1 | Chan Ying Man 33.33% Ordinary |
100 at £1 | Tzi Himm Man 11.11% Ordinary |
100 at £1 | Tzi Leung Man 11.11% Ordinary |
100 at £1 | Tzi Yun Man 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,221,794 |
Cash | £258,328 |
Current Liabilities | £45,581 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 April 2022 | Change of details for Chan Ying Man as a person with significant control on 17 July 2020 (2 pages) |
26 April 2022 | Director's details changed for Chan Ying Man on 17 July 2020 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 August 2020 | Change of details for Chan Wah Man as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Chan Wah Man on 4 August 2020 (2 pages) |
21 July 2020 | Termination of appointment of Ngan Mui Man as a secretary on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Chan Wing Man as a director on 17 July 2020 (1 page) |
21 July 2020 | Change of details for Chan Ying Man as a person with significant control on 17 July 2020 (2 pages) |
21 July 2020 | Appointment of Tzi Leung Man as a director on 17 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Chan Ying Man on 17 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
15 August 2017 | Notification of Chan Wah Man as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Chan Wah Man as a person with significant control on 30 April 2017 (2 pages) |
15 August 2017 | Notification of Chan Ying Man as a person with significant control on 30 April 2017 (2 pages) |
15 August 2017 | Notification of Chan Ying Man as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Chan Ying Man as a person with significant control on 30 April 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Chan Wah Man as a person with significant control on 30 April 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
18 May 2017 | Director's details changed for Chan Wah Man on 29 March 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Chan Wah Man on 29 March 2016 (2 pages) |
18 May 2017 | Director's details changed for Chan Ying Man on 1 May 2016 (2 pages) |
18 May 2017 | Director's details changed for Chan Ying Man on 1 May 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 November 2009 | Form 123 £100 to £1000 30 june 2009 (1 page) |
6 November 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
6 November 2009 | Form 123 £100 to £1000 30 june 2009 (1 page) |
6 November 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
9 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
5 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
15 May 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
15 May 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (4 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (4 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
1 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
10 July 2000 | Return made up to 30/04/00; full list of members (5 pages) |
10 July 2000 | Return made up to 30/04/00; full list of members (5 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
14 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
14 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
27 May 1998 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
27 May 1998 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
28 June 1996 | Memorandum and Articles of Association (12 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Registered office changed on 28/06/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
28 June 1996 | Memorandum and Articles of Association (12 pages) |
30 April 1996 | Incorporation (17 pages) |
30 April 1996 | Incorporation (17 pages) |