Company NameThe North Hill Noodle Bar Limited
DirectorsTing Yin Tsang and Christopher Andrews
Company StatusActive
Company Number06399120
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ting Yin Tsang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaylands Green Lane
Great Horkesley
Colchester
Essex
CO6 4HD
Director NameMr Christopher Andrews
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMr Ting Yin Tsang
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaylands Green Lane
Great Horkesley
Colchester
Essex
CO6 4HD

Contact

Websitenorthhillnoodlebar.co.uk
Telephone01206 368889
Telephone regionColchester

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ting Yin Tsang
51.00%
Ordinary
49 at £1Christopher James Andrews
49.00%
Ordinary

Financials

Year2014
Net Worth£37,187
Cash£144,273
Current Liabilities£188,666

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

5 February 2018Delivered on: 13 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 December 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 February 2018Registration of charge 063991200001, created on 5 February 2018 (9 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Director's details changed for Mr Christopher Andrews on 15 October 2015 (2 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Director's details changed for Mr Christopher Andrews on 15 October 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 November 2012Director's details changed for Ting Yin Tsang on 24 March 2012 (2 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Ting Yin Tsang on 24 March 2012 (2 pages)
2 November 2012Director's details changed for Mr Christopher Andrews on 24 March 2012 (2 pages)
2 November 2012Director's details changed for Mr Christopher Andrews on 24 March 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from Baverstocks Chartered Accountants, Lawley House Butt Road Colchester CO3 3DG on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Baverstocks Chartered Accountants, Lawley House Butt Road Colchester CO3 3DG on 12 September 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 May 2009Director and secretary's change of particulars / ting tsang / 22/05/2009 (1 page)
29 May 2009Director and secretary's change of particulars / ting tsang / 22/05/2009 (1 page)
22 April 2009Return made up to 15/10/08; full list of members (4 pages)
22 April 2009Return made up to 15/10/08; full list of members (4 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2007Incorporation (17 pages)
15 October 2007Incorporation (17 pages)