Salisbury
Wiltshire
SP2 7SU
Director Name | Mrs Xu Qiao Wu |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Secretary Name | Mr Cai Ming Wu |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 12 John Princes Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | San Sheng LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778,640 |
Cash | £98,835 |
Current Liabilities | £99,332 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
6 August 2003 | Delivered on: 23 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 & 19 fisherton street salisbury t/n WT193988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
29 January 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
12 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 September 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 October 2014 | Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
20 March 2013 | Registered office address changed from 88 Flanton Kingsway London WC2B 6AA United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 88 Flanton Kingsway London WC2B 6AA United Kingdom on 20 March 2013 (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
2 August 2012 | Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
2 August 2012 | Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page) |
8 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | Amended accounts made up to 30 September 2006 (7 pages) |
11 February 2008 | Amended accounts made up to 30 September 2006 (7 pages) |
12 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 2ND floor, premier house 309 ballards lane london N12 8LY (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 2ND floor, premier house 309 ballards lane london N12 8LY (1 page) |
22 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2003 | Return made up to 09/09/03; full list of members
|
8 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2003 | Return made up to 09/09/03; full list of members
|
8 October 2003 | Director's particulars changed (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 September 2000 | Ad 18/09/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
25 September 2000 | Ad 18/09/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
25 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
17 September 1999 | Director resigned (1 page) |
9 September 1999 | Incorporation (12 pages) |
9 September 1999 | Incorporation (12 pages) |