Company NameFour Seasons (Queensway) Limited
DirectorCam Qai Truong
Company StatusActive
Company Number03613158
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Cam Qai Truong
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(14 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Queensway
London
W2 3RL
Secretary NameTahir Afzal Raja
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address113 Stag Lane
Edgware
Middlesex
HA8 5LJ
Director NameMs Sarah Kwai Fong Chin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 West Drive
Sutton
Surrey
SM2 7NA
Director NamePo Ngan Lo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 03 August 2005)
RoleCompany Director
Correspondence Address93 Hanover Road
London
NW10 3DL
Secretary NamePo Ngan Lo
NationalityBritish
StatusResigned
Appointed03 February 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2000)
RoleCompany Director
Correspondence Address93 Hanover Road
London
NW10 3DL
Secretary NameSecretary Wilbert Wilmor Chin
NationalityBritish
StatusResigned
Appointed18 March 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address56 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Secretary NameKang Ming Lo
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 June 2004)
RoleCompany Director
Correspondence Address93 Hanover Road
Willesden
London
NW10 3DL
Director NameSophia Wai Sum Chin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2006)
RoleExecutive Assistant
Correspondence Address173a Central Road
Morden
Surrey
SM4 5SP
Secretary NameSophia Wai Sum Chin
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2006)
RoleExecutive Assistant
Correspondence Address173a Central Road
Morden
Surrey
SM4 5SP
Director NameMelissa Prout
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 West Drive
Cheam
Surrey
SM2 7NA
Secretary NameMrs Yick Kwan Lam
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Close
Mill Hill
London
NW7 4PL
Director NameMr Cam Qai Truong
Date of BirthJune 1963 (Born 60 years ago)
NationalityVietnamese
StatusResigned
Appointed01 November 2011(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Queensway
London
W2 3RL
Director NameMs Yick Kwan Yeung-Lam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(14 years after company formation)
Appointment DurationResigned same day (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Queensway
London
Director NameComat Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Shiu Hang Benny Ho
100.00%
Ordinary

Financials

Year2014
Net Worth£197,869
Cash£49,071
Current Liabilities£144,775

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

16 February 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
28 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
12 March 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
27 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
25 May 2014Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 February 2013Resolutions
  • RES13 ‐ Change of number of directors 28/01/2013
(1 page)
7 February 2013Resolutions
  • RES13 ‐ Change of number of directors 28/01/2013
(1 page)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Director's details changed for Mr Cam Oai Truong on 28 August 2012 (2 pages)
23 November 2012Director's details changed for Mr Cam Oai Truong on 28 August 2012 (2 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
9 October 2012Termination of appointment of Cam Truong as a director (1 page)
9 October 2012Appointment of Mr Cam Oai Truong as a director (2 pages)
9 October 2012Appointment of Mr Cam Oai Truong as a director (2 pages)
9 October 2012Termination of appointment of Cam Truong as a director (1 page)
8 October 2012Appointment of Mr Cam Qai Truong as a director (2 pages)
8 October 2012Appointment of Mr Cam Qai Truong as a director (2 pages)
8 October 2012Termination of appointment of Yick Yeung-Lam as a director (1 page)
8 October 2012Termination of appointment of Yick Yeung-Lam as a director (1 page)
28 August 2012Appointment of Yick Kwan Yeung-Lam as a director (2 pages)
28 August 2012Appointment of Yick Kwan Yeung-Lam as a director (2 pages)
28 August 2012Termination of appointment of Melissa Prout as a director (1 page)
28 August 2012Termination of appointment of Melissa Prout as a director (1 page)
10 February 2012Termination of appointment of Yick Lam as a secretary (1 page)
10 February 2012Termination of appointment of Yick Lam as a secretary (1 page)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Melissa Prout on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Melissa Prout on 11 August 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
6 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 August 2007 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 August 2007 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 August 2008 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 11 August 2008 with a full list of shareholders (5 pages)
8 September 2009Return made up to 11/08/09; full list of members (4 pages)
8 September 2009Return made up to 11/08/09; full list of members (4 pages)
23 April 2009Return made up to 11/08/06; full list of members; amend (10 pages)
23 April 2009Return made up to 11/08/06; full list of members; amend (10 pages)
12 March 2009Return made up to 11/08/08; full list of members; amend (10 pages)
12 March 2009Return made up to 11/08/08; full list of members; amend (10 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 11/08/08; full list of members (4 pages)
28 August 2008Return made up to 11/08/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 11/08/07; full list of members (3 pages)
18 September 2007Return made up to 11/08/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 11/08/06; full list of members (3 pages)
12 October 2006Return made up to 11/08/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 12 langley lane abbots langley herts WD5 0LR (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 12 langley lane abbots langley herts WD5 0LR (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 84 queensway bayswater london W2 3RL (1 page)
16 March 2006Registered office changed on 16/03/06 from: 84 queensway bayswater london W2 3RL (1 page)
18 October 2005Return made up to 11/08/05; full list of members (8 pages)
18 October 2005Return made up to 11/08/05; full list of members (8 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 11/08/04; full list of members (8 pages)
19 October 2004Return made up to 11/08/04; full list of members (8 pages)
13 July 2004Registered office changed on 13/07/04 from: 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
13 July 2004Registered office changed on 13/07/04 from: 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004New secretary appointed (1 page)
26 August 2003Return made up to 11/08/03; full list of members (8 pages)
26 August 2003Return made up to 11/08/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 11/08/02; full list of members (8 pages)
20 August 2002Return made up to 11/08/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Return made up to 11/08/01; full list of members (7 pages)
6 December 2001Return made up to 11/08/01; full list of members (7 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
14 September 2000Return made up to 11/08/00; full list of members (8 pages)
14 September 2000Return made up to 11/08/00; full list of members (8 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
5 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 8 gray's inn square gray's inn london WC1R 5JQ (1 page)
27 June 2000Registered office changed on 27/06/00 from: 8 gray's inn square gray's inn london WC1R 5JQ (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
25 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
9 February 1999Amending form 88(2)r (2 pages)
9 February 1999Amending form 88(2)r (2 pages)
3 February 1999Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1999Ad 27/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
11 August 1998Incorporation (16 pages)
11 August 1998Incorporation (16 pages)