UKBizDB.co.uk

SUN YA CHINESE RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Ya Chinese Restaurant Limited. The company was founded 49 years ago and was given the registration number 01197961. The firm's registered office is in LONDON. You can find them at Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SUN YA CHINESE RESTAURANT LIMITED
Company Number:01197961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1975
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Stratheden Parade, London, England, SE3 7SX

Director17 December 2020Active
9 Annersley Road, Blackheath, London, SE3 0JX

Secretary-Active
9 Annesley Road, London, SE3 0JX

Director05 January 1999Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

Director-Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

Director-Active

People with Significant Control

Mrs Ping Sit Voong
Notified on:17 December 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:9-10, Stratheden Parade, London, England, SE3 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Tai Hing Lee
Notified on:01 July 2016
Status:Active
Date of birth:February 1938
Nationality:British
Address:Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ying Wan Lee
Notified on:01 July 2016
Status:Active
Date of birth:November 1936
Nationality:British
Address:Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-08-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.