Company NameJade Palace (UK) Limited
DirectorsMartin Ho and Hing Chow Fung
Company StatusActive - Proposal to Strike off
Company Number05799243
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMartin Ho
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleRestaurateur
Correspondence Address6 Woodgrove Road
Dumfries
DG1 1RP
Scotland
Director NameMr Hing Chow Fung
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address58 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JU
Scotland
Secretary NameMr Hing Chow Fung
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JU
Scotland

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Hing Chow Fung
66.67%
Ordinary
100 at £1Martin Ho
33.33%
Ordinary

Financials

Year2014
Net Worth-£49,557
Cash£4,226
Current Liabilities£58,381

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 May 2017 (overdue)

Charges

25 September 2006Delivered on: 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Satisfaction of charge 1 in full (1 page)
27 July 2016Compulsory strike-off action has been suspended (1 page)
27 July 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
26 May 2015Secretary's details changed for Mr Gary Fung on 30 April 2014 (1 page)
26 May 2015Director's details changed for Mr Gary Fung on 30 April 2014 (2 pages)
26 May 2015Director's details changed for Mr Gary Fung on 30 April 2014 (2 pages)
26 May 2015Secretary's details changed for Mr Gary Fung on 30 April 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 300
(5 pages)
16 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 300
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 27/04/09; full list of members (6 pages)
30 June 2009Return made up to 27/04/09; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
17 July 2008Registered office changed on 17/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
20 May 2008Return made up to 27/04/08; no change of members (7 pages)
20 May 2008Return made up to 27/04/08; no change of members (7 pages)
28 February 2008Prev sho from 30/04/2007 to 31/03/2007 (1 page)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2008Prev sho from 30/04/2007 to 31/03/2007 (1 page)
30 July 2007Return made up to 27/04/07; full list of members (7 pages)
30 July 2007Return made up to 27/04/07; full list of members (7 pages)
27 September 2006Particulars of mortgage/charge (6 pages)
27 September 2006Particulars of mortgage/charge (6 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Incorporation (32 pages)
27 April 2006Incorporation (32 pages)