Westcliff On Sea
Essex
SS0 7LP
Secretary Name | Mrs Shuk Yiu Man |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lorne Gardens Knaphill Woking Surrey GU21 2QL |
Director Name | Mr Kam Wah Man |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 September 2021) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Kam Wah Man 50.00% Ordinary |
---|---|
50 at £1 | Shuk Yiu Man 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,602 |
Cash | £8,564 |
Current Liabilities | £14,436 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
21 May 1997 | Delivered on: 4 June 1997 Satisfied on: 9 September 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 27 high street knaphill woking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
20 May 1996 | Delivered on: 4 June 1996 Satisfied on: 9 September 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
5 March 1996 | Delivered on: 6 March 1996 Satisfied on: 30 March 2001 Persons entitled: Clive John Kittredge Cook Classification: Mortgage deed Secured details: £45,000 due from the company to the chargee. Particulars: 27 high st,knaphill woking surrey. Fully Satisfied |
2 February 1989 | Delivered on: 3 February 1989 Satisfied on: 9 September 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18, station approach, west byfleet surrey. Fully Satisfied |
27 September 2023 | Change of details for Mrs Shuk Yiu Man as a person with significant control on 14 September 2023 (2 pages) |
---|---|
27 September 2023 | Notification of Jason Hilken Man as a person with significant control on 14 September 2023 (2 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
26 September 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
26 January 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
2 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
27 September 2021 | Cessation of Kam Wah Man as a person with significant control on 14 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Kam Wah Man as a director on 14 September 2021 (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
27 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
2 December 2015 | Director's details changed for Mrs Shuk Yiu Man on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kam Wah Man on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Shuk Yiu Man on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Kam Wah Man on 2 December 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Kam Wah Man on 10 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Shuk Yiu Man on 10 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Shuk Yiu Man on 10 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Kam Wah Man on 10 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 48 lorne gardens knaphill woking surrey GU21 2QL (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 48 lorne gardens knaphill woking surrey GU21 2QL (1 page) |
3 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
3 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
15 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
17 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
17 January 2003 | Return made up to 10/10/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 5 knowle gardens west byfleet surrey KT14 6EL (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 5 knowle gardens west byfleet surrey KT14 6EL (1 page) |
25 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
29 August 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 10/10/96; no change of members (4 pages) |
7 January 1997 | Return made up to 10/10/96; no change of members (4 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 12 mayhurst crescent woking surrey GU22 8DG (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 12 mayhurst crescent woking surrey GU22 8DG (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
10 June 1988 | Incorporation (17 pages) |
10 June 1988 | Incorporation (17 pages) |