Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHINESE IN BRITAIN FORUM
Company Information for

THE CHINESE IN BRITAIN FORUM

4385, 03298764: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
03298764
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Chinese In Britain Forum
THE CHINESE IN BRITAIN FORUM was founded on 1997-01-03 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". The Chinese In Britain Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CHINESE IN BRITAIN FORUM
 
Legal Registered Office
4385
03298764: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in EC2A
 
Filing Information
Company Number 03298764
Company ID Number 03298764
Date formed 1997-01-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHINESE IN BRITAIN FORUM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CHINESE IN BRITAIN FORUM

Current Directors
Officer Role Date Appointed
KIM SUAN TAN
Company Secretary 2006-08-25
THOMAS TAK LEUNG CHAN
Director 2002-08-21
STEVEN CHUNG KING LAU
Director 2002-01-14
KIM SUAN TAN
Director 2002-01-14
EDMOND HENG KUEN YEO
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
TINA LOUISA ROCHELLE
Director 2005-06-09 2006-12-05
ANNABELLA SAU FUNG LAI BURKE
Company Secretary 2002-02-28 2006-08-25
ANNABELLA SAU FUNG LAI BURKE
Director 2000-10-09 2006-08-25
MICHAEL CHEW KOON CHAN
Director 1997-01-03 2006-01-21
LINDA CHUNG
Director 1997-01-03 2004-03-17
MEE LING NG
Director 1998-11-23 2004-03-17
LYDIA YEE
Director 1998-11-16 2002-08-21
PUI LING LI
Director 1998-03-09 2002-05-23
MEE LING NG
Company Secretary 2000-05-31 2002-02-28
MEE LING NG
Director 1998-11-23 2002-02-28
CHRISTINE MAK
Director 1997-01-27 2002-01-14
MICHAEL CHIU
Director 1998-11-12 2000-10-09
THOMAS TAK LEUNG CHAN
Company Secretary 1998-08-10 2000-05-31
THOMAS TAK LEUNG CHAN
Director 1997-01-03 2000-05-31
CHRISTINE MAK
Company Secretary 1997-01-27 1998-11-12
MICHAEL CHIU
Company Secretary 1997-01-03 1997-01-27
MICHAEL CHIU
Director 1997-01-03 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS TAK LEUNG CHAN CHINESE CATERING ASSOCIATION (UK) Director 2015-04-10 CURRENT 2015-04-10 Active
THOMAS TAK LEUNG CHAN UK CHINA BUSINESS DEVELOPMENT CENTRE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2018-05-08
THOMAS TAK LEUNG CHAN PROLIFIC PARTNERS LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2013-12-10
THOMAS TAK LEUNG CHAN BILLION SUCCESS ENTERPRISES (UK) LIMITED Director 2010-12-19 CURRENT 1998-12-18 Dissolved 2016-03-29
THOMAS TAK LEUNG CHAN THE ASHA FOUNDATION Director 1999-02-16 CURRENT 1996-09-06 Active
KIM SUAN TAN LONDON CHINESE COMMUNITY NETWORK Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2015-01-06
KIM SUAN TAN CAMDEN CHINESE COMMUNITY CENTRE Director 2001-07-03 CURRENT 1983-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Compulsory strike-off action has been suspended
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-26Termination of appointment of Kim Suan Tan on 2021-09-13
2022-01-26APPOINTMENT TERMINATED, DIRECTOR KIM SUAN TAN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KIM SUAN TAN
2022-01-26TM02Termination of appointment of Kim Suan Tan on 2021-09-13
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-28RP05Companies House applied as default registered office address PO Box 4385, 03298764: Companies House Default Address, Cardiff, CF14 8LH on 2020-07-28
2020-06-09DISS40Compulsory strike-off action has been discontinued
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND HENG KUEN YEO
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAK LEUNG CHAN
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-09-11CH01Director's details changed for Mr Edmond Heng Kuen Yeo on 2019-07-16
2019-08-07CH01Director's details changed for Mr Edmond Heng Kuen Yeo on 2019-07-15
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM The Clarence Centre 6 st. Georges Circus London SE1 6FE
2018-11-22REGISTERED OFFICE CHANGED ON 22/11/18 FROM , the Clarence Centre 6 st. Georges Circus, London, SE1 6FE
2018-11-21PSC08Notification of a person with significant control statement
2018-02-15AP01DIRECTOR APPOINTED MR EDMOND HENG KUEN YEO
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH NO UPDATES
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 107 Charterhouse Street London EC1M 6HW
2017-06-15REGISTERED OFFICE CHANGED ON 15/06/17 FROM , 107 Charterhouse Street, London, EC1M 6HW
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Lgf 71-73 Charing Cross Road London WC1H 0NE
2016-01-20REGISTERED OFFICE CHANGED ON 20/01/16 FROM , Lgf 71-73 Charing Cross Road, London, WC1H 0NE
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Rivington House 82 Great Eastern Street London Greater London EC2A 3JF Uk
2015-03-25AR0103/01/15
2015-03-25AR0103/01/14
2015-03-25RT01Administrative restoration application
2015-03-25REGISTERED OFFICE CHANGED ON 25/03/15 FROM , Rivington House 82 Great Eastern Street, London, Greater London, EC2A 3JF, Uk
2014-08-19GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-07-20AR0103/01/13 NO MEMBER LIST
2013-06-15DISS40DISS40 (DISS40(SOAD))
2013-04-30GAZ1FIRST GAZETTE
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02DISS40DISS40 (DISS40(SOAD))
2012-05-01AR0103/01/12 NO MEMBER LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHUNG KING LAU / 13/04/2012
2012-05-01GAZ1FIRST GAZETTE
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10GAZ1FIRST GAZETTE
2011-05-06AR0103/01/11 NO MEMBER LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-02-05AR0103/01/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHUNG KING LAU / 01/10/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-18363aANNUAL RETURN MADE UP TO 03/01/09
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE LAU / 01/01/2009
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 239 OLD STREET LONDON GREATER LONDON EC1V 9EY
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, 239 OLD STREET, LONDON, GREATER LONDON, EC1V 9EY
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aANNUAL RETURN MADE UP TO 03/01/08
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-12363sANNUAL RETURN MADE UP TO 03/01/07
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1ST FLOOR BOARDMAN HOUSE 64 BROADWAY STRATFORD LONDON E15 1NG
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1ST FLOOR BOARDMAN HOUSE, 64 BROADWAY STRATFORD, LONDON, E15 1NG
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07225ACC. REF. DATE EXTENDED FROM 16/03/06 TO 31/03/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-06363sANNUAL RETURN MADE UP TO 03/01/06
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/03/05
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-15363sANNUAL RETURN MADE UP TO 03/01/05
2004-11-04AAFULL ACCOUNTS MADE UP TO 16/03/04
2004-05-08288bDIRECTOR RESIGNED
2004-02-05363sANNUAL RETURN MADE UP TO 03/01/04
2003-10-03AAFULL ACCOUNTS MADE UP TO 16/03/03
2003-06-19225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 16/03/03
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1ST FLOOR SUMMIT HOUSE 48 GREAT EASTERN STREET LONDON EC2A 3EP
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1ST FLOOR SUMMIT HOUSE, 48 GREAT EASTERN STREET, LONDON, EC2A 3EP
2003-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-26363sANNUAL RETURN MADE UP TO 03/01/03
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-22363sANNUAL RETURN MADE UP TO 03/01/02
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: SUITE 109 DAVINA HOUSE 137-149 GOSWELL ROAD LONDON EC1V 7ET
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31363sANNUAL RETURN MADE UP TO 03/01/01
2000-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CHINESE IN BRITAIN FORUM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Proposal to Strike Off2013-04-30
Proposal to Strike Off2012-05-01
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against THE CHINESE IN BRITAIN FORUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHINESE IN BRITAIN FORUM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CHINESE IN BRITAIN FORUM

Intangible Assets
Patents
We have not found any records of THE CHINESE IN BRITAIN FORUM registering or being granted any patents
Domain Names

THE CHINESE IN BRITAIN FORUM owns 1 domain names.

chinesemigration.co.uk  

Trademarks
We have not found any records of THE CHINESE IN BRITAIN FORUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHINESE IN BRITAIN FORUM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE CHINESE IN BRITAIN FORUM are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE CHINESE IN BRITAIN FORUM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CHINESE IN BRITAIN FORUMEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CHINESE IN BRITAIN FORUMEvent Date2013-04-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CHINESE IN BRITAIN FORUMEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE CHINESE IN BRITAIN FORUMEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHINESE IN BRITAIN FORUM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CHINESE IN BRITAIN FORUM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.