About

Registered Number: 02057503
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

Chinatown Properties Ltd was registered on 23 September 1986 with its registered office in London, it's status at Companies House is "Active". There is only one director listed for Chinatown Properties Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Henry 18 April 2002 03 June 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 19 August 2019
RESOLUTIONS - N/A 17 July 2019
MA - Memorandum and Articles 17 July 2019
RESOLUTIONS - N/A 02 July 2019
MA - Memorandum and Articles 02 July 2019
RESOLUTIONS - N/A 18 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 31 August 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AA - Annual Accounts 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
CH01 - Change of particulars for director 14 November 2015
CH01 - Change of particulars for director 14 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 16 September 2008
363s - Annual Return 16 September 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
AA - Annual Accounts 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
363s - Annual Return 30 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
395 - Particulars of a mortgage or charge 03 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
AA - Annual Accounts 05 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 05 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1999
363s - Annual Return 27 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 29 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 December 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 11 August 1994
287 - Change in situation or address of Registered Office 27 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 19 October 1993
AUD - Auditor's letter of resignation 24 September 1993
288 - N/A 17 September 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 July 1992
363a - Annual Return 03 March 1992
395 - Particulars of a mortgage or charge 19 February 1992
AA - Annual Accounts 14 June 1991
288 - N/A 20 November 1990
AA - Annual Accounts 02 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1990
363 - Annual Return 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 31 May 1989
NEWINC - New incorporation documents 23 September 1988
RESOLUTIONS - N/A 22 June 1988
363 - Annual Return 22 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
288 - N/A 07 October 1987
288 - N/A 07 October 1987
287 - Change in situation or address of Registered Office 07 October 1987
CERTNM - Change of name certificate 07 July 1987
CERTNM - Change of name certificate 07 July 1987
288 - N/A 04 December 1986
287 - Change in situation or address of Registered Office 15 October 1986
288 - N/A 15 October 1986
CERTINC - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2002 Fully Satisfied

N/A

Deed of assignment relating to rental income 31 July 2002 Fully Satisfied

N/A

Letter 26 November 2001 Fully Satisfied

N/A

Legal charge 18 February 1992 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal mortgage 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.