Company NameWing Tai Restaurant Limited
Company StatusActive
Company Number06598049
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameSau Leng Lee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Director NameMr Andrew Chun Wai Cheng
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Director NameMr Ulid Cheng
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Director NameMr Chi Yuen Cheng
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMrs Vimolsri Cheng
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCng Associates 23 Austin Friars
London
EC2N 2QP
Director NameMrs Phongsri Mary Chanudom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCng Associates 23 Austin Friars
London
EC2N 2QP

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Mr Chi Yuen Cheng
80.00%
Ordinary
1 at £1Phongsri Mary Cheng
10.00%
Ordinary
1 at £1Sau Leng Cheng & Ulid Cheng
10.00%
Ordinary

Financials

Year2014
Net Worth£352,468
Cash£228,525
Current Liabilities£170,632

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

20 April 2021Delivered on: 30 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 September 2008Delivered on: 19 September 2008
Persons entitled: Bangkok Bank Public Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
16 January 2024Satisfaction of charge 1 in full (1 page)
3 August 2023Change of details for Mrs Sau Leng Cheng as a person with significant control on 3 August 2023 (2 pages)
20 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 October 2021Registered office address changed from Cng Associates, 915 High Road London N12 8QJ England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 20 October 2021 (1 page)
20 October 2021Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, 915 High Road London N12 8QJ on 20 October 2021 (1 page)
2 July 2021Notification of Sau Leng Cheng as a person with significant control on 18 December 2020 (2 pages)
2 July 2021Notification of Ulid Cheng as a person with significant control on 18 December 2020 (2 pages)
29 June 2021Cessation of Vimolsri Cheng as a person with significant control on 18 December 2020 (1 page)
29 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
30 April 2021Registration of charge 065980490002, created on 20 April 2021 (23 pages)
20 February 2021Sub-division of shares on 12 December 2020 (6 pages)
18 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 February 2021Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 0.50
(4 pages)
15 January 2021Termination of appointment of Vimolsri Cheng as a director on 18 December 2020 (1 page)
15 January 2021Appointment of Mr Ulid Cheng as a director on 15 January 2021 (2 pages)
15 January 2021Appointment of Mr Andrew Chun Wai Cheng as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Phongsri Mary Chanudom as a director on 18 December 2020 (1 page)
28 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 July 2018Notification of Vimolsri Cheng as a person with significant control on 19 March 2018 (2 pages)
5 July 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
5 July 2018Cessation of Chi Yuen Cheng as a person with significant control on 19 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
27 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
27 July 2017Notification of Chi Yuen Cheng as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Notification of Chi Yuen Cheng as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Notification of Chi Yuen Cheng as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
16 June 2017Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2017Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Appointment of Sau Leng Lee as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Phongsri Chanudom as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Chi Yuen Cheng as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Sau Leng Lee as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Phongsri Chanudom as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Chi Yuen Cheng as a director on 15 February 2017 (1 page)
21 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
21 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
8 March 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
8 March 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
8 March 2016Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
8 March 2016Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
31 May 2015Appointment of Vimolsri Cheng as a director on 21 May 2014 (2 pages)
31 May 2015Appointment of Vimolsri Cheng as a director on 21 May 2014 (2 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 January 2015Registered office address changed from C/O C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
15 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
15 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Amended accounts made up to 31 May 2012 (4 pages)
9 August 2013Amended accounts made up to 31 May 2012 (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 10
(3 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 10
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
29 June 2012Amended accounts made up to 31 May 2011 (3 pages)
29 June 2012Amended accounts made up to 31 May 2010 (4 pages)
29 June 2012Amended accounts made up to 31 May 2010 (4 pages)
29 June 2012Amended accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Chi Yuen Cheng on 1 October 2009 (2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 10
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 10
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 10
(2 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Registered office address changed from 130 Lower Marsh Road London SE1 7AE on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 130 Lower Marsh Road London SE1 7AE on 19 February 2010 (1 page)
13 August 2009Return made up to 20/05/09; full list of members (3 pages)
13 August 2009Return made up to 20/05/09; full list of members (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Incorporation (17 pages)
20 May 2008Incorporation (17 pages)