CHINATOWN LONDON LTD

Register to unlock more data on OkredoRegister

CHINATOWN LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10229236

Incorporation date

13/06/2016

Size

Dormant

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2016)
dot icon17/04/2026
Termination of appointment of Situl Suryakant Jobanputra as a director on 2026-04-06
dot icon17/04/2026
Termination of appointment of Ian David Hawksworth as a director on 2026-04-06
dot icon17/04/2026
Appointment of Mrs Heather Clare Petrie as a director on 2026-04-06
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher as a director on 2026-04-06
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Andrew James Price as a director on 2025-12-31
dot icon10/10/2025
Change of details for Shaftesbury Plc as a person with significant control on 2025-09-18
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Appointment of Andrew James Price as a director on 2024-01-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon11/09/2023
Termination of appointment of Jessica Louise Mundy as a secretary on 2023-09-07
dot icon05/07/2023
Change of details for Shaftesbury Plc as a person with significant control on 2023-03-06
dot icon25/04/2023
Appointment of Ruth Elizabeth Pavey as a secretary on 2023-04-19
dot icon13/03/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/03/2023
Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on 2023-03-09
dot icon09/03/2023
Termination of appointment of Thomas James Chisnell Welton as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of Brian Bickell as a director on 2023-03-06
dot icon09/03/2023
Appointment of Mr Situl Suryakant Jobanputra as a director on 2023-03-06
dot icon09/03/2023
Appointment of Mr Ian David Hawksworth as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of Simon John Quayle as a director on 2023-03-06
dot icon08/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon04/02/2020
Appointment of Jessica Louise Mundy as a secretary on 2020-02-03
dot icon04/02/2020
Termination of appointment of Penelope Ruth Thomas as a secretary on 2020-02-03
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon11/07/2017
Secretary's details changed for Penelope Ruth Thomas on 2017-07-11
dot icon10/07/2017
Notification of Shaftesbury Plc as a person with significant control on 2016-06-13
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2016
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon13/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quayle, Simon John
Director
13/06/2016 - 06/03/2023
40
Hawksworth, Ian David
Director
06/03/2023 - 06/04/2026
152
Jobanputra, Situl Suryakant
Director
06/03/2023 - 06/04/2026
105
Ward, Christopher Peter Alan
Director
13/06/2016 - 22/12/2023
93
Bickell, Brian
Director
13/06/2016 - 06/03/2023
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINATOWN LONDON LTD

CHINATOWN LONDON LTD is an(a) Active company incorporated on 13/06/2016 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINATOWN LONDON LTD?

toggle

CHINATOWN LONDON LTD is currently Active. It was registered on 13/06/2016 .

Where is CHINATOWN LONDON LTD located?

toggle

CHINATOWN LONDON LTD is registered at Regal House, 14 James Street, London WC2E 8BU.

What does CHINATOWN LONDON LTD do?

toggle

CHINATOWN LONDON LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHINATOWN LONDON LTD?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Situl Suryakant Jobanputra as a director on 2026-04-06.