Background WavePink WaveYellow Wave

ASIAN RESTAURANTS LIMITED (02695694)

ASIAN RESTAURANTS LIMITED (02695694) is an active UK company. incorporated on 10 March 1992. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ASIAN RESTAURANTS LIMITED has been registered for 34 years. Current directors include CHEUNG, Humbert Kam Hung, DE VRIES, Darren.

Company Number
02695694
Status
active
Type
ltd
Incorporated
10 March 1992
Age
34 years
Address
The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHEUNG, Humbert Kam Hung, DE VRIES, Darren
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASIAN RESTAURANTS LIMITED

ASIAN RESTAURANTS LIMITED is an active company incorporated on 10 March 1992 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ASIAN RESTAURANTS LIMITED was registered 34 years ago.(SIC: 10890)

Status

active

Active since 34 years ago

Company No

02695694

LTD Company

Age

34 Years

Incorporated 10 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

AMOY FOODS EUROPE LIMITED
From: 10 March 1992To: 5 July 2005
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 10 March 1992To: 3 April 2017
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

DE VRIES, Darren

Active
Wichersstraat, Amsterdam
Born September 1991
Director
Appointed 01 Aug 2022

CANTLAY, Peter Alexander Charles

Resigned
11 Aldwick Close, Leamington SpaCV32 6LP
Secretary
Appointed 20 Oct 1994
Resigned 30 Apr 1997

DE SOUZA, Aubrey Joseph

Resigned
11 Wyleu Street, LondonSE23 1DU
Secretary
Appointed 05 Jan 2006
Resigned 13 Apr 2006

DE SOUZA, Aubrey Joseph

Resigned
51 Wickham Road, BeckenhamBR3 6QJ
Secretary
Appointed 01 Dec 2001
Resigned 16 Aug 2005

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

LEIPER, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 16 Aug 2005
Resigned 05 Jan 2006

MARNEY, Michael George

Resigned
123 The Lindens, LoughtonIG10 3HU
Secretary
Appointed 01 May 1997
Resigned 15 Jun 1998

MORE, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 25 Apr 2006
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 09 Dec 2005
Resigned 25 Apr 2006

WA, Wan Wing

Resigned
31a Victoria Centre Block 2, Hong KongFOREIGN
Secretary
Appointed N/A
Resigned 20 Oct 1994

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

ZABIER, Ruby Anita

Resigned
45 Drayton Gardens, LondonN21 2NR
Secretary
Appointed 15 Jun 1998
Resigned 01 Dec 2001

ABRAMS, Ralph

Resigned
9 Stone Briars, New JerseyNJ 07853
Born March 1950
Director
Appointed 21 Apr 1995
Resigned 31 Mar 2001

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 16 Aug 2005
Resigned 28 Apr 2006

BROWN, Matthew James Hakesley

Resigned
South Building, HayesUB4 8AL
Born March 1975
Director
Appointed 22 Aug 2013
Resigned 28 Nov 2014

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Born May 1940
Director
Appointed 20 Oct 1994
Resigned 31 Dec 1996

CAMPBELL, John Joseph

Resigned
South Building, HayesUB4 8AL
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 22 Aug 2013

CHEESE, Gerald Rex

Resigned
18 School Lane, LubenhamLE16 9TW
Born December 1942
Director
Appointed 01 Sept 2001
Resigned 16 Aug 2005

CHRISTLEY, Simon Michael

Resigned
52a Plough Hill, Potters BarEN6 4DS
Born September 1957
Director
Appointed 01 Jan 1997
Resigned 16 Feb 2001

CICIO, Anthony

Resigned
2 The Grove, HatfieldAL9 7RN
Born February 1963
Director
Appointed 01 Jan 2001
Resigned 01 Aug 2004

FAVRE, Julien Karma

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2019

GARNET, John David

Resigned
James Cottage, WokingGU21 7RN
Born July 1968
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

MILICH, Daniel George

Resigned
6 Assheton Road, BeaconsfieldHP9 2NP
Born December 1966
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

MILLER, Jane

Resigned
27 Holland Park, LondonW11 3TD
Born April 1959
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

PAGE, Christine

Resigned
2 Ellesmere Close, DatchetSL3 9AA
Born August 1962
Director
Appointed 09 Dec 2005
Resigned 11 Apr 2025

PARE, Jean Philippe Bernard

Resigned
8 Cranley Place, LondonSW7 3AB
Born August 1957
Director
Appointed 06 Jan 2003
Resigned 16 Aug 2005

PASQUESOONE, Daniel Charles Maurice Georges

Resigned
25 Cornwall Gardens Court, LondonSW7 4AD
Born February 1949
Director
Appointed 01 Aug 2004
Resigned 16 Aug 2005

POLLARD, James, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1981
Director
Appointed 01 Oct 2019
Resigned 01 Mar 2020

PRICE, Garry James

Resigned
Stoke Park Avenue, Farnham RoyalSL2 3BJ
Born October 1961
Director
Appointed 28 Apr 2006
Resigned 11 Nov 2011

SA, Marcelo De, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1990
Director
Appointed 01 Mar 2020
Resigned 01 Aug 2022

TAYLOR, Andrew Paul

Resigned
Haystacks, Market HarboroughLE16 9TW
Born September 1950
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

TAYLOR, Andrew Paul

Resigned
Haystacks, Market HarboroughLE16 9TW
Born September 1950
Director
Appointed 05 Jul 1999
Resigned 16 Aug 2005

WALKER, Robin Peter

Resigned
Mulsanne House, MaidwellNN6 9GF
Born January 1954
Director
Appointed 01 Jul 1993
Resigned 21 Apr 1995

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born December 1965
Director
Appointed 28 Apr 2006
Resigned 10 Nov 2006

Persons with significant control

1

Hayes End Road, HayesUB4 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
8 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
244244
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
244244
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Auditors Resignation Company
23 October 1998
AUDAUD
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
7 November 1997
244244
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Auditors Resignation Company
30 June 1994
AUDAUD
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
287Change of Registered Office
Legacy
27 July 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
28 August 1992
88(3)88(3)
Legacy
28 August 1992
88(2)R88(2)R
Legacy
26 June 1992
288288
Legacy
26 June 1992
224224
Legacy
16 March 1992
288288
Incorporation Company
10 March 1992
NEWINCIncorporation