Company NameCypress Book Company (U.K.) Limited
DirectorsZhen Zhao and Xiaocheng Xie
Company StatusActive
Company Number01934628
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Zhen Zhao
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed17 July 2018(32 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
Secretary NameMs Ranran Du
StatusCurrent
Appointed23 July 2018(33 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressUnit 6 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Director NameMr Xiaocheng Xie
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
Director NameMr Liu Cauanwei
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityPeoples Republic Ofc
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleBookseller
Correspondence AddressBeijing
Foreign
Director NameMrs Min Qian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPeoples Republic Ofc
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 1997)
RoleBook Trader
Correspondence AddressUnit 13 Park Royal Metro Centre
Britannia Way Park Royal
London
NW10 7PA
Director NameMr Ying Sheng Yao
Date of BirthAugust 1938 (Born 85 years ago)
NationalityPeoples Republic Ofc
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 1999)
RoleBookseller
Correspondence Address21 Chegongzhuang Xilu
PO Box 399 Beijing
Foreign
Secretary NameWei Du
NationalityChinese
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressUnit 13 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameZhi Bing Liu
Date of BirthAugust 1943 (Born 80 years ago)
NationalityChinese
StatusResigned
Appointed30 November 1994(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2004)
RoleBook Trader
Correspondence Address35 Chegongzhuang Xilu
PO Box 399
Beijing
Foreign
Secretary NameTing Shan
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1998)
RoleSecretary
Correspondence Address10 Swinton Street
London
WC1X 9NX
Director NameWei Du
Date of BirthAugust 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed15 August 1998(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2004)
RoleManaging Director
Correspondence AddressUnit 13 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameJing Shan Liu
NationalityBritish
StatusResigned
Appointed15 August 1998(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address10 Swinton Street
London
WC1X 9NX
Secretary NameZhansheng Xia
NationalityBritish
StatusResigned
Appointed14 December 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressUnit 13 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NamePingjing Qi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2000(14 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2012)
RoleBook Trade
Country of ResidenceChina
Correspondence Address35 Chegongzhuang Xiln
Beijing
100044
Foreign
Director NameZhan Sheng Xia
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2004(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleManager
Correspondence Address10 Swinton Street
London
WC1X 9NX
Secretary NameXian Xu
NationalityChinese
StatusResigned
Appointed10 May 2004(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 2008)
RoleCompany Director
Correspondence Address10 Swinton Street
London
WC1X 9NX
Director NameMs Jing Ru
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 May 2008(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Secretary NameYang Zhang
NationalityBritish
StatusResigned
Appointed05 August 2008(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2011)
RoleCompany Director
Correspondence Address10 Swinton Street
London
WC1X 9NX
Secretary NameZhen Zhao
StatusResigned
Appointed20 August 2012(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressUnit 6 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Director NameMs Jing Ru
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2018(32 years, 12 months after company formation)
Appointment Duration1 month (resigned 20 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Secretary NameQUN Cao (Corporation)
StatusResigned
Appointed30 October 2011(26 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 2012)
Correspondence AddressUnit 13 Park Royal Metro Centre, Britannia Way
London
NW10 7PA

Contact

Websitecypressbooks.com
Email address[email protected]
Telephone020 84530687
Telephone regionLondon

Location

Registered AddressUnit 6 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

97 at £10China International Book Trading Corp
97.00%
Ordinary
1 at £10Aiwen Yang
1.00%
Ordinary
1 at £10Guang Shang Zhou
1.00%
Ordinary
1 at £10Zhonglin Jin
1.00%
Ordinary

Financials

Year2014
Net Worth£164,727
Cash£274,540
Current Liabilities£240,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 September 2018Appointment of Mr Xiaocheng Xie as a director on 12 September 2018 (2 pages)
20 August 2018Termination of appointment of Jing Ru as a director on 20 August 2018 (1 page)
23 July 2018Appointment of Ms Ranran Du as a secretary on 23 July 2018 (2 pages)
17 July 2018Appointment of Ms Jing Ru as a director on 17 July 2018 (2 pages)
17 July 2018Appointment of Mr Zhen Zhao as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Jing Ru as a director on 17 July 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
8 December 2015Termination of appointment of Zhen Zhao as a secretary on 1 July 2015 (1 page)
8 December 2015Termination of appointment of Zhen Zhao as a secretary on 1 July 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
23 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Director's details changed for Jing Ru on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Director's details changed for Jing Ru on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 April 2014Registered office address changed from Unit 13 Park Royal Metro Centre Britannia Way London NW10 7PA on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Unit 13 Park Royal Metro Centre Britannia Way London NW10 7PA on 17 April 2014 (1 page)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
18 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
18 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
18 December 2012Termination of appointment of Pingjing Qi as a director (1 page)
18 December 2012Director's details changed for Jing Ru on 1 October 2012 (2 pages)
18 December 2012Termination of appointment of Pingjing Qi as a director (1 page)
20 August 2012Appointment of Zhen Zhao as a secretary (1 page)
20 August 2012Termination of appointment of Qun Cao as a secretary (1 page)
20 August 2012Appointment of Zhen Zhao as a secretary (1 page)
20 August 2012Termination of appointment of Qun Cao as a secretary (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Appointment of Qun Cao as a secretary (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 December 2011Appointment of Qun Cao as a secretary (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Yang Zhang as a secretary (1 page)
21 December 2011Termination of appointment of Yang Zhang as a secretary (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 December 2009Director's details changed for Jing Ru on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Jing Ru on 9 December 2009 (2 pages)
11 December 2009Director's details changed for Jing Ru on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Pingjing Qi on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Pingjing Qi on 9 December 2009 (2 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Pingjing Qi on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jing Ru on 30 May 2008 (1 page)
9 December 2009Director's details changed for Jing Ru on 30 May 2008 (1 page)
9 December 2009Director's details changed for Pingjing Qi on 1 April 2000 (1 page)
9 December 2009Director's details changed for Pingjing Qi on 1 April 2000 (1 page)
9 December 2009Director's details changed for Pingjing Qi on 1 April 2000 (1 page)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
27 August 2008Appointment terminated secretary xian xu (1 page)
27 August 2008Appointment terminated secretary xian xu (1 page)
7 August 2008Secretary appointed yang zhang (1 page)
7 August 2008Secretary appointed yang zhang (1 page)
23 June 2008Appointment terminated director zhan xia (1 page)
23 June 2008Director appointed jing ru (1 page)
23 June 2008Appointment terminated director zhan xia (1 page)
23 June 2008Director appointed jing ru (1 page)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 December 2007Return made up to 03/12/07; full list of members (3 pages)
14 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 December 2006Return made up to 03/12/06; full list of members (3 pages)
8 December 2006Return made up to 03/12/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 February 2006Return made up to 03/12/05; full list of members (3 pages)
13 February 2006Return made up to 03/12/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 January 2005Return made up to 03/12/04; full list of members (8 pages)
4 January 2005Return made up to 03/12/04; full list of members (8 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
9 December 2003Return made up to 03/12/03; full list of members (8 pages)
9 December 2003Return made up to 03/12/03; full list of members (8 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
9 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
17 December 2001Return made up to 16/12/01; full list of members (8 pages)
17 December 2001Return made up to 16/12/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (10 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (10 pages)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
4 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 January 2000New secretary appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 December 1998Return made up to 16/12/98; no change of members (4 pages)
24 December 1998Return made up to 16/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 October 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 April 1995Accounts for a small company made up to 31 August 1994 (4 pages)