Memories Of China Limited LONDON


Founded in 2004, Memories Of China, classified under reg no. 05306142 is an active company. Currently registered at 16-18 Lowndes Street SW1X 9EY, London the company has been in the business for twenty years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 17th Oct 2005 Memories Of China Limited is no longer carrying the name London & Henley Restaurants Five.

The firm has one director. John D., appointed on 7 December 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Memories Of China Limited Address / Contact

Office Address 16-18 Lowndes Street
Town London
Post code SW1X 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306142
Date of Incorporation Tue, 7th Dec 2004
Industry Licensed restaurants
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

John D.

Position: Director

Appointed: 07 December 2004

Nello B.

Position: Secretary

Appointed: 20 September 2012

Resigned: 02 May 2023

Nello B.

Position: Director

Appointed: 01 August 2012

Resigned: 02 May 2023

Paul S.

Position: Director

Appointed: 08 February 2007

Resigned: 30 June 2012

Stephanie R.

Position: Director

Appointed: 08 February 2007

Resigned: 12 September 2012

Paul S.

Position: Secretary

Appointed: 07 October 2005

Resigned: 20 September 2012

Claudio P.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

John S.

Position: Secretary

Appointed: 07 December 2004

Resigned: 07 October 2005

A&h Directors Limited

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Franco Z.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is John D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Nello B. This PSC owns 25-50% shares.

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nello B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

London & Henley Restaurants Five October 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 40091 49360 1899 344117 035
Current Assets69 640142 278169 56595 32483 671189 514
Debtors50 095112 39949 6859 41852 73450 545
Other Debtors47 723100 00037 4007 45939 33443 512
Property Plant Equipment32 76326 70120 16613 7228 0315 539
Total Inventories19 54529 47928 38725 71721 59321 934
Other
Accumulated Amortisation Impairment Intangible Assets1 445 0001 445 0001 445 0001 445 0001 445 000 
Accumulated Depreciation Impairment Property Plant Equipment22 68128 74335 27841 72247 41349 905
Amounts Owed To Group Undertakings247 606204 728204 728303 728545 178480 000
Average Number Employees During Period  25262019
Bank Borrowings Overdrafts45 87483 357    
Creditors423 454496 388379 618416 731660 682690 914
Future Minimum Lease Payments Under Non-cancellable Operating Leases 100 000410 000110 0001 546 667186 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 0626 5356 4445 6912 492
Intangible Assets Gross Cost1 445 0001 445 0001 445 0001 445 0001 445 000 
Net Current Assets Liabilities-353 814-354 110-210 053-321 407-577 011-501 400
Number Shares Issued Fully Paid 22   
Other Creditors20 85279 41140 29132 61116 18318 185
Other Taxation Social Security Payable45 74644 75847 75130 55114 22332 508
Par Value Share 11   
Property Plant Equipment Gross Cost55 44455 44455 44455 44455 444 
Total Assets Less Current Liabilities-321 051-327 409-189 887-307 685-568 980-495 861
Trade Creditors Trade Payables63 37684 13486 84849 84185 098160 221
Trade Debtors Trade Receivables2 37212 39912 2851 95913 4007 033

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Change of registered address from Vintage House 6 Heathmans Rod London SW6 4TJ on Wed, 24th May 2023 to 16-18 Lowndes Street London SW1X 9EY
filed on: 24th, May 2023
Free Download (1 page)

Company search