Company NameSAN Shan Limited
DirectorsCai Ming Wu and Xu Qiao Wu
Company StatusActive
Company Number03838496
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Cai Ming Wu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Fisherton Street
Salisbury
Wiltshire
SP2 7SU
Director NameMrs Xu Qiao Wu
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Secretary NameMr Cai Ming Wu
NationalityBritish
StatusCurrent
Appointed09 September 1999(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address12 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1San Sheng LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£778,640
Cash£98,835
Current Liabilities£99,332

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

6 August 2003Delivered 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

Filing History

29 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
12 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 September 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 October 2014Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(4 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(4 pages)
2 October 2014Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Xu Qiao Wu on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Cai Ming Wu on 1 October 2014 (2 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 8
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8
(4 pages)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8
(4 pages)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8
(4 pages)
20 March 2013Registered office address changed from 88 Flanton Kingsway London WC2B 6AA United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 88 Flanton Kingsway London WC2B 6AA United Kingdom on 20 March 2013 (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page)
2 August 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
2 August 2012Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
2 August 2012Registered office address changed from C/O Flanton & Co 88 Kingsway London WC2B 6AA United Kingdom on 2 August 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Unit 13 2 Artichoke Hill London E1W 2DE on 21 February 2012 (1 page)
8 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page)
7 October 2010Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mr Cai Ming Wu on 9 September 2010 (1 page)
7 October 2010Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Xu Qiao Wu on 9 September 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 09/09/08; full list of members (4 pages)
24 September 2008Return made up to 09/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Amended accounts made up to 30 September 2006 (7 pages)
11 February 2008Amended accounts made up to 30 September 2006 (7 pages)
12 November 2007Return made up to 09/09/07; full list of members (3 pages)
12 November 2007Return made up to 09/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 09/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 09/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 2ND floor, premier house 309 ballards lane london N12 8LY (1 page)
24 November 2005Registered office changed on 24/11/05 from: 2ND floor, premier house 309 ballards lane london N12 8LY (1 page)
22 September 2005Return made up to 09/09/05; full list of members (3 pages)
22 September 2005Return made up to 09/09/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
17 September 2004Return made up to 09/09/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Director's particulars changed (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2001Return made up to 09/09/01; full list of members (6 pages)
13 September 2001Return made up to 09/09/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 September 2000Ad 18/09/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
25 September 2000Ad 18/09/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
25 September 2000Return made up to 09/09/00; full list of members (6 pages)
25 September 2000Return made up to 09/09/00; full list of members (6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
17 September 1999Director resigned (1 page)
9 September 1999Incorporation (12 pages)
9 September 1999Incorporation (12 pages)