Company NameGlowstar (UK) Limited
DirectorYat Nam Cheung
Company StatusActive
Company Number05115591
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Tithe Close Gardens
Mill Hill
London
NW7 2QD
Secretary NameMr Pui Hing Tsui
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beverley Way
London
SW20 0AQ
Secretary NameJohn Barton
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2011)
RoleCompany Director
Correspondence Address2 Flemming Walk Pasteur Close
Colindale
London
NW9 5HN
Director NameMr John Barton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Alex Cheung
30.00%
Ordinary
3 at £1Feng Zhang
30.00%
Ordinary
3 at £1Tsz Kit Yu
30.00%
Ordinary
1 at £1Yat Nam Cheung
10.00%
Ordinary

Financials

Year2014
Net Worth-£183,569
Cash£1,122
Current Liabilities£268,214

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

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

Charges

2 August 2013Delivered on: 21 August 2013
Persons entitled: The Bank of East Asia Limited

Classification: A registered charge
Outstanding
21 April 2005Delivered on: 21 September 2005
Satisfied on: 26 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: G/G and basement 111-113 hampstead road camden london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
21 April 2005Delivered on: 23 April 2005
Satisfied on: 26 July 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
12 December 2017Appointment of Mr Yat Nam Cheung as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of John Barton as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of John Barton as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Yat Nam Cheung as a director on 7 December 2017 (2 pages)
17 November 2017Satisfaction of charge 051155910003 in full (4 pages)
17 November 2017Satisfaction of charge 051155910003 in full (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 10
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 10
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 10
(4 pages)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(3 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(3 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(3 pages)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Appointment of Mr John Barton as a director on 4 September 2015 (2 pages)
2 October 2015Termination of appointment of Yat Nam Cheung as a director on 4 September 2015 (1 page)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(3 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(3 pages)
25 May 2014Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from C/O Broughton Ture Tan & Lm Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Registration of charge 051155910003 (24 pages)
21 August 2013Registration of charge 051155910003 (24 pages)
26 July 2013Satisfaction of charge 2 in full (2 pages)
26 July 2013Satisfaction of charge 2 in full (2 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 July 2011Termination of appointment of John Barton as a secretary (1 page)
28 July 2011Termination of appointment of John Barton as a secretary (1 page)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
25 July 2008Return made up to 29/04/08; full list of members (3 pages)
25 July 2008Return made up to 29/04/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
23 June 2008Registered office changed on 23/06/2008 from 12 langley lane abbots langley herts WD5 0LR (1 page)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
4 July 2006Return made up to 29/04/06; full list of members (2 pages)
4 July 2006Return made up to 29/04/06; full list of members (2 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
15 September 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
15 September 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 September 2005Return made up to 29/04/05; full list of members (2 pages)
5 September 2005Return made up to 29/04/05; full list of members (2 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (1 page)
16 June 2004New secretary appointed (1 page)
29 April 2004Incorporation (13 pages)
29 April 2004Incorporation (13 pages)