Manchester
M19 1NR
Director Name | Mrs Kwai Tai Choi |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR |
Director Name | Man Hung Choi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Trader |
Country of Residence | Canada |
Correspondence Address | Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR |
Director Name | Mr Man Tak Choi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR |
Secretary Name | Mr Man Tak Choi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 188 Withington Road Whalley Range Manchester M16 8WJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Man Hung Choi 50.00% Ordinary |
---|---|
12.5k at £1 | Man Tak Choi 25.00% Ordinary |
12.5k at £1 | Mrs Kwai Tai Choi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,351 |
Cash | £11,703 |
Current Liabilities | £42,329 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
12 June 1997 | Delivered on: 20 June 1997 Satisfied on: 3 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 faulkner street manchester t/n LA27736 the benefit of all justices excise or other licences or registration certificates held in connection with the business and the right to recover and receive compensation payable at any time on account of the non-renewal of such licences, the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
9 May 1997 | Delivered on: 14 May 1997 Satisfied on: 3 January 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
12 September 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
31 October 2022 | Registered office address changed from C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR to Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR on 31 October 2022 (1 page) |
6 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Man Hung Choi on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Man Hung Choi on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mrs Kwai Tai Choi on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Man Hung Choi on 22 February 2021 (2 pages) |
22 February 2021 | Change of details for Mrs Man Hung Choi as a person with significant control on 1 January 2017 (2 pages) |
22 February 2021 | Director's details changed for Mrs Kwai Tai Choi on 1 November 2009 (2 pages) |
22 February 2021 | Director's details changed for Mr Man Tak Choi on 22 January 2021 (2 pages) |
22 February 2021 | Director's details changed for Ivy Choi on 1 January 2017 (2 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Ivy Choi on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Man Tak Choi on 1 November 2009 (2 pages) |
5 October 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Registered office address changed from C/O Ck Wong & Co Unit 118 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Ck Wong & Co Unit 118 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 30 September 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Man Tak Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Man Hung Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Man Hung Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Kwai Tai Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Man Tak Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ivy Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ivy Choi on 11 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Kwai Tai Choi on 11 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
5 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 188 withington road whally range manchester lancs M16 8WJ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 188 withington road whally range manchester lancs M16 8WJ (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
17 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 48 faulkner street manchester M1 4FH (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 48 faulkner street manchester M1 4FH (1 page) |
10 August 2005 | Return made up to 11/02/05; full list of members (3 pages) |
10 August 2005 | Return made up to 11/02/05; full list of members (3 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 11/02/04; full list of members (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (8 pages) |
12 September 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
12 September 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
27 September 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
10 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 28 February 1999 (7 pages) |
1 November 1999 | Full accounts made up to 28 February 1999 (7 pages) |
8 April 1999 | Ad 01/04/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 April 1999 | Ad 01/04/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
15 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
11 March 1998 | £ nc 1000/50000 02/03/98 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | £ nc 1000/50000 02/03/98 (1 page) |
3 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
11 February 1997 | Incorporation (10 pages) |
11 February 1997 | Incorporation (10 pages) |