Company Name888 Takeaway Limited
DirectorChun Kau Li
Company StatusActive
Company Number07174210
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Chun Kau Li
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(1 year after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blatchington Road
Hove
East Sussex
BN3 3YP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Tin Yau Li
Date of BirthMay 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Wardour Street
London
W1F 8WT

Location

Registered Address8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Chun Kau Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,636
Cash£14,186
Current Liabilities£40,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

7 June 2017Delivered on: 13 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 September 2023Second filing of Confirmation Statement dated 2 March 2023 (3 pages)
21 March 202302/03/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/09/2023
(6 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Change of details for Mr Chun Kau Li as a person with significant control on 5 July 2020 (2 pages)
10 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
10 March 2021Notification of Wan Ping Tsang as a person with significant control on 5 July 2020 (2 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Registration of charge 071742100001, created on 7 June 2017 (8 pages)
13 June 2017Registration of charge 071742100001, created on 7 June 2017 (8 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Lison House 173 Wardour Street London W1F 8WT United Kingdom on 19 August 2013 (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 April 2011Appointment of Chun Kau Li as a director (3 pages)
27 April 2011Termination of appointment of Tin Li as a director (2 pages)
27 April 2011Appointment of Chun Kau Li as a director (3 pages)
27 April 2011Termination of appointment of Tin Li as a director (2 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
30 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(2 pages)
22 March 2010Appointment of Tin Yau Li as a director (3 pages)
22 March 2010Appointment of Tin Yau Li as a director (3 pages)
5 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)