Chigwell
Essex
IG7 6AQ
Secretary Name | Mrs Rhea Sau Ying Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2007(7 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 February 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chigwell Rise Chigwell Essex IG7 6AQ |
Director Name | Mrs Rhea Sau Ying Yeung |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 February 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chigwell Rise Chigwell Essex IG7 6AQ |
Secretary Name | Mr Chee Tian Foo |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Caterham Avenue Clayhall Essex IG5 0QA |
Director Name | Mr Wai Kwong Johnny Cheung |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2007) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clairvale Hornchurch Essex RM11 3NA |
Secretary Name | Mrs Lisa Ma Ying Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2007) |
Role | Company Director |
Correspondence Address | 6 Clairvale Emerson Park Hornchurch Essex RM11 3NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.elephantroyale.com |
---|
Registered Address | 559 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Regal Mandarin LTD 75.00% Ordinary |
---|---|
100k at £1 | Mr Peter Kwen Cheung Yeung 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,230 |
Cash | £14,642 |
Current Liabilities | £284,047 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 July 2009 | Delivered on: 9 July 2009 Satisfied on: 26 July 2010 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. Fully Satisfied |
---|---|
12 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Bank of East Asia Limited 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. Outstanding |
12 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at ground floor unit A3 block c st davids square lockes wharf wwstferry road london and by way of floating charge the undertaking and all assets. Outstanding |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
29 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Register inspection address has been changed from 29 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HQ United Kingdom (1 page) |
6 April 2012 | Register inspection address has been changed from 29 Greenhill Park New Barnet Barnet Hertfordshire EN5 1HQ United Kingdom (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 29 Greenhill Park New Barnet Herts. EN5 1HQ on 6 October 2011 (1 page) |
4 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 April 2010 | Director's details changed for Mr Peter Kwen Cheung Yeung on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Rhea Sau Ying Yeung on 10 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Rhea Sau Ying Yeung on 10 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Mr Peter Kwen Cheung Yeung on 10 March 2010 (2 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 November 2007 | Amended accounts made up to 31 August 2006 (7 pages) |
7 November 2007 | Amended accounts made up to 31 August 2006 (7 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 9 ely place chigwell essex IG8 8AG (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
31 March 2003 | Return made up to 10/03/03; full list of members
|
31 March 2003 | Return made up to 10/03/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 193 high street hornchurch essex RM11 3XT (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 195 wardour street london W1F 8ZQ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 195 wardour street london W1F 8ZQ (1 page) |
8 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 May 2001 | Ad 17/04/01--------- £ si 35000@1=35000 £ ic 365000/400000 (2 pages) |
16 May 2001 | Ad 17/04/01--------- £ si 35000@1=35000 £ ic 365000/400000 (2 pages) |
9 April 2001 | Return made up to 10/03/01; full list of members
|
9 April 2001 | Return made up to 10/03/01; full list of members
|
3 April 2001 | Ad 27/02/01--------- £ si 364999@1=364999 £ ic 1/365000 (2 pages) |
3 April 2001 | Ad 27/02/01--------- £ si 364999@1=364999 £ ic 1/365000 (2 pages) |
17 May 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
17 May 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (17 pages) |
10 March 2000 | Incorporation (17 pages) |