Company NameP & Q (UK) Limited
DirectorAmy Patricia Ling Gray
Company StatusActive
Company Number04910926
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Amy Patricia Ling Gray
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPenton Business Centre Unit 1, No 8 Canterbury Pla
London
SE17 3AG
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameMs Dan Dan Chen
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameMiss Youying He
Date of BirthDecember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2004(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2005)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address70 Canterbury Place
Walworth
London
SE17 3AG
Director NameMs Dan Dan Chen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2005)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameYa Li Liu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed24 November 2004(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 20 December 2006)
RoleCompany Director
Correspondence Address3 Sedley House
Newburn Street
London
SE11 5PU
Director NameBo Zhang
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2006)
RoleCompany Director
Correspondence Address31 Upper Tulse Hill
London
SW2 2SD
Secretary NameYinya Li
NationalityChinese
StatusResigned
Appointed30 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address62 Catford Hill
London
SE6 4PE
Director NameMiss Youying He
Date of BirthDecember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed12 October 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2008)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address70 Canterbury Place
Walworth
London
SE17 3AG
Director NameMr Jia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPenton Business Centre Unit 1, No 8 Canterbury Pla
London
SE17 3AG
Secretary NameMr Feng Chen
NationalityChinese
StatusResigned
Appointed24 October 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleBusinessman
Correspondence Address34 Canterbury Place
London
SE17 3AG
Director NameMiss Youying He
Date of BirthDecember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2009(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address70 Canterbury Place
Walworth
London
SE17 3AG

Location

Registered AddressPenton Business Centre
Unit 1, No 8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£382,100
Cash£2,669
Current Liabilities£419,772

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

1 October 2004Delivered on: 15 October 2004
Persons entitled: Ldc (Walworth) Limited

Classification: Rent deposit deed
Secured details: £45,000 and all monies due or to become due from the company to the chargee.
Particulars: £45,000 plus a sum equivalent to vat theron.
Outstanding

Filing History

27 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
3 August 2021Total exemption full accounts made up to 30 September 2019 (7 pages)
15 December 2020Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
6 July 2020Cessation of Dan Dan Chen as a person with significant control on 1 July 2020 (1 page)
16 May 2020Termination of appointment of Jia Jin He as a director on 30 April 2020 (1 page)
20 January 2020Director's details changed for Miss Amy Patricia Ling He on 8 December 2018 (2 pages)
22 November 2019Registered office address changed from Unit 1-2 Penton Place London SE17 3JT to Penton Business Centre Unit 1, No 8 Canterbury Place London SE17 3AG on 22 November 2019 (2 pages)
20 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
26 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Appointment of Miss Amy Patricia Ling He as a director on 31 August 2018 (2 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Director's details changed for Mr Jia Jin He on 30 September 2013 (2 pages)
6 December 2013Termination of appointment of Feng Chen as a secretary (1 page)
6 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Director's details changed for Mr Jia Jin He on 30 September 2013 (2 pages)
6 December 2013Termination of appointment of Feng Chen as a secretary (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Youying He as a director (2 pages)
24 October 2012Termination of appointment of Youying He as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Director's details changed for Mr Jia Jin He on 26 September 2011 (2 pages)
25 October 2011Director's details changed for Mr Jia Jin He on 26 September 2011 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 November 2010Director's details changed for Jimmy He on 1 November 2010 (2 pages)
8 November 2010Director's details changed for Jimmy He on 1 November 2010 (2 pages)
8 November 2010Director's details changed for Jimmy He on 1 November 2010 (2 pages)
8 October 2010Director's details changed for Jimmy He on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Miss Youying He on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Miss Youying He on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Jimmy He on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Miss Youying He on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Jimmy He on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 September 2010Amended accounts made up to 30 September 2009 (5 pages)
22 September 2010Amended accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
9 June 2009Director appointed youying he (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Director appointed youying he (1 page)
8 June 2009Return made up to 30/09/08; full list of members (3 pages)
8 June 2009Return made up to 30/09/08; full list of members (3 pages)
27 May 2009Compulsory strike-off action has been suspended (1 page)
27 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Appointment terminated director you he (1 page)
10 July 2008Appointment terminated director you he (1 page)
9 November 2007Return made up to 30/09/07; no change of members (7 pages)
9 November 2007Return made up to 30/09/07; no change of members (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
24 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (1 page)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004£ nc 100/1000 01/09/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004£ nc 100/1000 01/09/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Return made up to 30/09/04; full list of members (6 pages)
29 September 2004Return made up to 30/09/04; full list of members (6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
24 September 2003Incorporation (14 pages)
24 September 2003Incorporation (14 pages)