About

Registered Number: 06447389
Date of Incorporation: 07/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 12 Roy Grove, Hampton, Middlesex, TW12 3DN

 

Based in Middlesex, Shanghai Village (Twickenham) Ltd was established in 2007. The companies directors are listed as Yeoh, Beng Chong, Yu, Yu Mou.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YEOH, Beng Chong 07 July 2012 17 March 2016 1
YU, Yu Mou 07 December 2007 07 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AAMD - Amended Accounts 26 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 13 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 28 August 2009
DISS40 - Notice of striking-off action discontinued 29 April 2009
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 17 March 2008 Outstanding

N/A

Debenture 12 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.