Company NameDragon Pearl Restaurants Limited
DirectorChi Yu Choi
Company StatusActive
Company Number03876053
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Chi Yu Choi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Atherley Road
Shanklin
Isle Of Wight
PO37 7AU
Secretary NameMrs Sun Kui Choi
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address28 Collingwood Road
Shanklin
Isle Of Wight
PO37 7LR
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NamePeter U & Company Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence AddressNational House
60-66 Wardour Street
London
W1V 3HP
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

120 at £1Chi Yu Choi
85.71%
Ordinary
20 at £1Mrs S.k. Choi
14.29%
Ordinary

Financials

Year2014
Net Worth£2,361
Cash£8,309
Current Liabilities£5,653

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

8 May 2008Delivered on: 20 May 2008
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Hsbc 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: F/H property k/a 43 atherley road shanklin isle of wight t/no IW42319 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
5 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 140
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 140
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 140
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 140
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 140
(4 pages)
10 October 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 140
(4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 140
(4 pages)
10 October 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages)
10 October 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2012 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Chi Yu Choi on 1 November 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
15 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Secretary appointed mrs sun kui choi (1 page)
10 April 2008Secretary appointed mrs sun kui choi (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Return made up to 06/10/07; full list of members (2 pages)
23 November 2007Return made up to 06/10/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Return made up to 06/10/05; full list of members (3 pages)
29 November 2005Return made up to 06/10/05; full list of members (3 pages)
5 January 2005Return made up to 06/10/04; full list of members (3 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Return made up to 06/10/04; full list of members (3 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o peter u and company LIMITED national house 60-66 wardour street london W1F 0TA (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o peter u and company LIMITED national house 60-66 wardour street london W1F 0TA (1 page)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
20 September 2003Ad 18/08/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
20 September 2003Ad 18/08/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
31 October 2001Return made up to 30/10/01; full list of members (7 pages)
31 October 2001Return made up to 30/10/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 January 2001Ad 26/01/00--------- £ si 98@1 (2 pages)
26 January 2001Ad 26/01/00--------- £ si 98@1 (2 pages)
9 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
9 March 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 83 leonard street london EC2A 4QS (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 83 leonard street london EC2A 4QS (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
12 November 1999Incorporation (17 pages)
12 November 1999Incorporation (17 pages)