Company NameShanghai Land (Golden Mile) Limited
Company StatusActive
Company Number04041393
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameKevin Wai-Cheung Chan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityHong Konger
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameMrs Lily Shuet Fong Chan
Date of BirthJune 1947 (Born 76 years ago)
NationalityHong Konger
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameSusanna Wai Ying Chan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHong Konger
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Secretary NameMrs Lily Shuet Fong Chan
NationalityHong Konger
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gresham Street
4th Floor
London
EC2V 7AY
Director NameCharles Shun Hing Chan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Forest Drive
Keston Park
Keston
Kent
BR2 6EE

Location

Registered Address46 Gresham Street
4th Floor
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,007,457
Cash£91,905
Current Liabilities£116,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

11 June 2001Delivered on: 27 June 2001
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
11 June 2001Delivered on: 27 June 2001
Persons entitled: The Bank of East Asia Limited

Classification: Assignment relating to rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the rents and other income due to the company in respect of 48 gresham street london EC2. See the mortgage charge document for full details.
Outstanding
11 June 2001Delivered on: 27 June 2001
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: F/H 48 gresham street london EC2 t/no.LN54670.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from 46 Gresham Street 2nd Floor London EC2V 7AY to 46 Gresham Street 4th Floor London EC2V 7AY on 18 July 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 August 2018Satisfaction of charge 3 in full (4 pages)
31 August 2018Satisfaction of charge 1 in full (4 pages)
31 August 2018Satisfaction of charge 2 in full (4 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
21 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
21 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
21 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
21 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
21 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
21 August 2015Director's details changed for Mrs Lily Shuet Fong Chan on 3 April 2015 (2 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Director's details changed for Susanna Wai Ying Chan on 8 April 2015 (2 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Director's details changed for Kevin Wai-Cheung Chan on 2 April 2015 (2 pages)
20 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
20 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
20 August 2015Secretary's details changed for Mrs Lily Shuet Fong Chan on 8 April 2015 (1 page)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 55 Forest Drive Keston Park Keston Kent BR2 6EE to 46 Gresham Street 2Nd Floor London EC2V 7AY on 13 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Section 519 (1 page)
12 September 2013Section 519 (1 page)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 July 2009Return made up to 26/07/09; full list of members (4 pages)
26 July 2009Appointment terminated director charles chan (1 page)
26 July 2009Return made up to 26/07/09; full list of members (4 pages)
26 July 2009Appointment terminated director charles chan (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 26/07/07; full list of members (3 pages)
15 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 26/07/06; full list of members (3 pages)
1 August 2006Return made up to 26/07/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
1 August 2005Return made up to 26/07/05; full list of members (3 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 26/07/03; full list of members (8 pages)
23 July 2003Return made up to 26/07/03; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
13 September 2002Return made up to 26/07/02; full list of members (8 pages)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park london E11 2PU (1 page)
3 May 2002Registered office changed on 03/05/02 from: 13A cambridge park london E11 2PU (1 page)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 July 2000Incorporation (14 pages)
26 July 2000Incorporation (14 pages)