London
NW1 7SN
Director Name | David Tat Yan Leung |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Retired |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Wing Leung |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Tak Kwong Leung |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(17 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Geoffrey Kin Ying Chau |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1999) |
Role | Restaurateur |
Correspondence Address | Flat 3 2nd Floor Block P Tai Po Garden Mui Shui Huin Road Tai Po New Territories Hong Kong |
Director Name | Gia Mai Wong |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1999) |
Role | Farmer |
Correspondence Address | Maiden Ley Farm Sheepcote Road Castle Headingham Halstead Essex CO9 3AA |
Director Name | Tony Sik To Wong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 March 1999) |
Role | Company Director |
Correspondence Address | Maiden Ley Farm Sheepcot Road Castle Hedingham Halstead Essex CO9 3AA |
Secretary Name | Gia Mai Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Maiden Ley Farm Sheepcote Road Castle Headingham Halstead Essex CO9 3AA |
Secretary Name | Shek Chang Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 June 1999) |
Role | Restaurant Manager |
Correspondence Address | 2 Priory Gardens Dartford DA1 2BE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
3k at £1 | City Centre Investments Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,933,302 |
Cash | £994,036 |
Current Liabilities | £165,787 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
16 February 2010 | Delivered on: 17 February 2010 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 41 gerrard street london. Outstanding |
---|---|
16 February 2010 | Delivered on: 17 February 2010 Persons entitled: Butterfield Bank (Guernsey) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All cash, securities and any derivative assets. Outstanding |
28 June 2004 | Delivered on: 14 July 2004 Persons entitled: The Bank of Bermuda (Guernsey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property known as 41 gerrard street london t/n 372522,. see the mortgage charge document for full details. Outstanding |
12 July 1999 | Delivered on: 15 July 1999 Persons entitled: Standard Chartered Bank (Jersey Branch) 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 41 gerrard street london W1 in the city of westminster t/no: 372533 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon. Outstanding |
8 September 1997 | Delivered on: 9 September 1997 Satisfied on: 28 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 gerrard street london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 June 2023 | Director's details changed for David Tat Yan Leung on 15 June 2023 (2 pages) |
---|---|
15 June 2023 | Director's details changed for David Tat Yan Leung on 15 June 2023 (2 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
29 March 2023 | Director's details changed for David Tat Yan Leung on 1 January 2023 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 July 2018 | Notification of Butterfield Trust (Guernsey) Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 July 2018 | Withdrawal of a person with significant control statement on 31 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Secretary's details changed for Wing Leung on 14 March 2014 (1 page) |
29 April 2015 | Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Wing Leung on 14 March 2014 (1 page) |
29 April 2015 | Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for Wing Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for Tat Yan David Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for Wing Leung on 14 March 2014 (2 pages) |
28 April 2015 | Director's details changed for Tat Yan David Leung on 14 March 2014 (2 pages) |
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
27 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
28 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Appointment of Mr Tak Kwong Leung as a director (2 pages) |
23 April 2014 | Appointment of Mr Tak Kwong Leung as a director (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / tat leung / 01/01/2009 (1 page) |
1 April 2009 | Director's change of particulars / tat leung / 01/01/2009 (1 page) |
13 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 13/03/07; full list of members (2 pages) |
26 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 June 2006 | Return made up to 13/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 13/03/06; full list of members (2 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
19 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
23 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members (5 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members (5 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 May 2002 | Return made up to 13/03/02; full list of members (5 pages) |
20 May 2002 | Return made up to 13/03/02; full list of members (5 pages) |
25 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (5 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 13/03/00; full list of members (6 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
27 April 1998 | Return made up to 13/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 13/03/98; full list of members (7 pages) |
22 September 1997 | Nc inc already adjusted 04/09/97 (1 page) |
22 September 1997 | Nc inc already adjusted 04/09/97 (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages) |
22 September 1997 | Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | £ nc 1000/3000 03/09/97 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | £ nc 1000/3000 03/09/97 (1 page) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
6 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page) |
6 June 1997 | Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (16 pages) |
13 March 1997 | Incorporation (16 pages) |