Gosforth
Newcastle Upon Tyne
NE3 4NN
Director Name | Mrs Karen Sau Kin Lau |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30b The Gates Shopping Centre Lambton Walk Durham DH1 4SL |
Director Name | Mr James Win Lau |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30b The Gates Shopping Centre Lambton Walk Durham DH1 4SL |
Director Name | Mr Kit Keung Lau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 123 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NN |
Secretary Name | Sun Ye Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High Street Gosforth Newcastle Upon Tyne NE3 1NQ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Kin Ho Jacob Mak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | No1 Douglas Terrace Newcastle Upon Tyne Tyne & Wear NE4 6BQ |
Secretary Name | Kwai Keung Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 78 Parliament Road Middlesbrough Cleveland TS1 4JS |
Secretary Name | Choi Ling Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 42 Princes Meadow Gosforth Tyne & Wear NE3 4RZ |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | inshanghai.co.uk |
---|---|
Telephone | 01274 567214 |
Telephone region | Bradford |
Registered Address | Unit 30b The Gates Shopping Centre Lambton Walk Durham DH1 4SL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
100 at £1 | Kit Keung Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,165,977 |
Cash | £445,427 |
Current Liabilities | £302,500 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a the cannon inn, coast road, billy mill, north shields t/no:TY372796. The intellectual property rights that arise in connection with the business.. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 124-130 linthorpe road middlesbrough t/no CE166286. Notification of addition to or amendment of charge. Outstanding |
6 November 2012 | Delivered on: 9 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debts or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
6 November 2012 | Delivered on: 8 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2006 | Delivered on: 30 August 2006 Satisfied on: 22 June 2013 Persons entitled: Hsbc 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: F/H property at 124 - 130 linthorpe road middlesbrough. 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 |
21 August 2006 | Delivered on: 23 August 2006 Satisfied on: 22 June 2013 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. Fully Satisfied |
1 June 2001 | Delivered on: 5 June 2001 Satisfied on: 4 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
22 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
27 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 September 2021 | Satisfaction of charge 042002160006 in full (1 page) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Notification of Karen Sau Kin Lau as a person with significant control on 19 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
24 June 2019 | Cessation of Kit Keung Lau as a person with significant control on 19 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mr James Win Lau as a director on 2 April 2019 (2 pages) |
19 March 2019 | Termination of appointment of Choi Ling Lau as a secretary on 19 March 2019 (1 page) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Registration of charge 042002160007 (33 pages) |
27 June 2013 | Registration of charge 042002160007 (33 pages) |
22 June 2013 | Registration of charge 042002160006 (33 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 June 2013 | Registration of charge 042002160006 (33 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
13 June 2013 | Appointment of Mr Kit Keung Lau as a director (2 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Amended accounts made up to 30 June 2010 (3 pages) |
24 November 2010 | Amended accounts made up to 30 June 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Karen Sau Kin Lau on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2008 | Return made up to 13/04/08; full list of members (7 pages) |
15 October 2008 | Return made up to 13/04/08; full list of members (7 pages) |
31 March 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 38 millburngate shopping centre 85 north road durham DH1 4SP (1 page) |
16 July 2007 | Return made up to 13/04/07; full list of members (8 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 38 millburngate shopping centre 85 north road durham DH1 4SP (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 13/04/07; full list of members (8 pages) |
16 July 2007 | Secretary resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members
|
24 April 2006 | Return made up to 13/04/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
20 October 2003 | Company name changed the elephant (ne) LTD\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed the elephant (ne) LTD\certificate issued on 20/10/03 (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Company name changed clx LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed clx LIMITED\certificate issued on 01/09/03 (2 pages) |
16 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
16 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
23 October 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 October 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2002 | Return made up to 13/04/02; full list of members
|
10 October 2002 | Return made up to 13/04/02; full list of members
|
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
13 April 2001 | Incorporation (10 pages) |
13 April 2001 | Incorporation (10 pages) |