Company NameShanghai Land (London) Ltd.
Company StatusActive
Company Number03450161
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKevin Wai-Cheung Chan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameMrs Lily Shuet Fong Chan
Date of BirthJune 1947 (Born 76 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameSusanna Wai Ying Chan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHong Konger
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Secretary NameMrs Lily Shuet Fong Chan
NationalityHong Konger
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameCharles Shun Hing Chan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(3 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Gresham Street
4th Floor
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£4,687,721
Cash£58,070
Current Liabilities£351,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

29 November 2002Delivered on: 3 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 46 gresham street london t/n NGL778023. 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
17 September 1999Delivered on: 29 September 1999
Satisfied on: 8 January 2003
Persons entitled: Bank of China

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 46 grasham street london EC2 the benefit of all rights licences gauarntees rent deposits contracts deeds undertakings and warranties relating to the property the goodwill of the company in relation to the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1999Delivered on: 21 September 1999
Satisfied on: 8 January 2003
Persons entitled: Bank of China

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.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
18 July 2022Registered office address changed from 46 Gresham Street 2nd Floor London EC2V 7AY to 46 Gresham Street 4th Floor London EC2V 7AY on 18 July 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Satisfaction of charge 3 in full (1 page)
22 November 2017Satisfaction of charge 3 in full (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
28 September 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
28 September 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
28 September 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
28 September 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
28 September 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
25 September 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
25 September 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(6 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
12 September 2013Section 519 (1 page)
12 September 2013Section 519 (1 page)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Kevin Wai-Cheung Chan on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Lily Shuet Fong Chan on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Susanna Wai Ying Chan on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Lily Shuet Fong Chan on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Susanna Wai Ying Chan on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Kevin Wai-Cheung Chan on 15 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Appointment terminated director charles chan (1 page)
3 November 2008Appointment terminated director charles chan (1 page)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 15/10/07; full list of members (3 pages)
14 November 2007Return made up to 15/10/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 November 2004Return made up to 15/10/04; full list of members (8 pages)
2 November 2004Return made up to 15/10/04; full list of members (8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 15/10/02; full list of members (8 pages)
25 October 2002Return made up to 15/10/02; full list of members (8 pages)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park wanstead london E11 2PU (1 page)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
19 October 2001Return made up to 15/10/01; full list of members (8 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2000Return made up to 15/10/00; full list of members (8 pages)
3 November 2000Return made up to 15/10/00; full list of members (8 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 December 1998Return made up to 15/10/98; full list of members (8 pages)
14 December 1998Return made up to 15/10/98; full list of members (8 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
21 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
21 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 November 1997Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1997Ad 07/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
15 October 1997Incorporation (16 pages)
15 October 1997Incorporation (16 pages)