Company NameGlamorous Limited
Company StatusActive
Company Number05938158
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Kam Lin Hung
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleHousewife
Country of ResidenceGuernsey
Correspondence Address15 Coventry Road
Radcliffe
Manchester
M26 4FY
Director NameMr Chun Bong Donny Hung
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Wing Yip Business Centre
Oldham Road
Manchester
M4 5HU
Director NameMrs Kam Lin Hung
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed03 January 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceGuernsey
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMs Yin Lei Sarah Hung
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCkw Chartered Certified Accountants 469 Kingsway
Manchester
M19 1NR
Director NameMr Chun Bong Donny Hung
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address606 Park West
Edgware Road
London
W2 2RB
Director NameMr Man Hung
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address469 Kingsway
Manchester
M19 1NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCkw Chartered Certified Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Kam Lin Hung
90.00%
Ordinary
100 at £1Chun Bong Donny Hung
10.00%
Ordinary

Financials

Year2014
Net Worth£139,780
Cash£128,028
Current Liabilities£234,797

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (6 months ago)
Next Return Due30 November 2024 (6 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 October 2007Delivered on: 7 November 2007
Satisfied on: 3 April 2014
Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 July 2020Registration of charge 059381580002, created on 29 June 2020 (45 pages)
29 June 2020Termination of appointment of Chun Bong Donny Hung as a director on 29 June 2020 (1 page)
20 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
16 January 2019Appointment of Mrs Kam Lin Hung as a director on 3 January 2019 (2 pages)
21 December 2018Termination of appointment of Man Hung as a director on 5 November 2018 (1 page)
21 December 2018Cessation of Man Hung as a person with significant control on 5 November 2018 (1 page)
21 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
21 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester United Kingdom to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O C K Wong & Co Citibase 40 Princess Street Manchester United Kingdom to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 April 2014Satisfaction of charge 1 in full (5 pages)
3 April 2014Satisfaction of charge 1 in full (5 pages)
10 December 2013Registered office address changed from C/O C/O Michael Chung & Co 81a Great Stone Road Stretford Manchester M32 8GR United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O C/O Michael Chung & Co 81a Great Stone Road Stretford Manchester M32 8GR United Kingdom on 10 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
11 December 2012Amended accounts made up to 30 November 2011 (3 pages)
11 December 2012Amended accounts made up to 30 November 2011 (3 pages)
25 September 2012Registered office address changed from 81a Great Stone Road, Stretford Manchester Greater Manchester M32 8GR on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 81a Great Stone Road, Stretford Manchester Greater Manchester M32 8GR on 25 September 2012 (1 page)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
21 December 2010Appointment of Mr Chun Bong Donny Hung as a director (2 pages)
21 December 2010Appointment of Mr Chun Bong Donny Hung as a director (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
17 May 2010Appointment of Mr Man Hung as a director (2 pages)
17 May 2010Appointment of Mr Man Hung as a director (2 pages)
17 May 2010Termination of appointment of Chun Hung as a director (1 page)
17 May 2010Termination of appointment of Chun Hung as a director (1 page)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
16 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
16 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Return made up to 18/09/07; full list of members (2 pages)
5 November 2007Return made up to 18/09/07; full list of members (2 pages)
25 September 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
25 September 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2006Registered office changed on 11/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (1 page)
18 September 2006Incorporation (16 pages)
18 September 2006Incorporation (16 pages)