Company NameX Plus One Limited
DirectorsTing Ming Li and Christopher Chiu
Company StatusActive
Company Number02834768
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Previous NameX + I Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ting Ming Li
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBurfield Lodge
Burfield Road
Old Windsor
SL4 2LH
Director NameChristopher Chiu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressBurfield Lodge Burfield Road
Old Windsor
SL4 2LH
Secretary NameChristopher Chiu
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleStudent
Correspondence AddressBurfield Lodge
Burfield Road
Old Windsor
SL4 2LH
Director NameHsiang-Chung Chiu
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 19 June 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBurfield Lodge
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address44/46 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200k at £1Catherine Place Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£430,602
Cash£9,386
Current Liabilities£144,630

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

22 March 1998Delivered on: 9 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 45/46 chandos place london borough of the city of westminster.t/no.44910.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 March 1998Delivered on: 9 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44 chandos place london borough of the city of westminster.t/no.218475.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9/10 brydges place london borough of westminster t/n NGL667927. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10 brydges place london borough of westminster t/n NGL702405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 October 1993Delivered on: 23 October 1993
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h properties situate and k/as 44 and 45/46 chandos place london WC2.t/no.218475 And 44910 respectively.
Outstanding

Filing History

8 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Cessation of Hsiang-Chung Chiu as a person with significant control on 7 June 2023 (1 page)
7 June 2023Director's details changed for Dr Ting-Ming Li on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Dr Ting-Ming Li on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Christopher Chiu on 7 June 2023 (2 pages)
7 June 2023Change of details for Christopher Chiu as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Dr Ting Ming Li on 7 June 2023 (2 pages)
7 June 2023Change of details for Dr Ting Ming Li as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Christopher Chiu on 7 June 2023 (2 pages)
7 June 2023Change of details for Dr Ting-Ming Li as a person with significant control on 7 June 2023 (2 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 April 2023Termination of appointment of Hsiang-Chung Chiu as a director on 19 June 2022 (1 page)
25 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
9 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
20 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
29 January 2021Change of details for Christopher Chiu as a person with significant control on 29 January 2021 (2 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Change of details for Christopher Chiu as a person with significant control on 6 August 2019 (2 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 September 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(5 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(5 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200,000
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200,000
(5 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 December 2012Appointment of Christopher Chiu as a director (2 pages)
12 December 2012Appointment of Christopher Chiu as a director (2 pages)
3 December 2012Termination of appointment of Christopher Chiu as a secretary (1 page)
3 December 2012Termination of appointment of Christopher Chiu as a secretary (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 09/07/08; full list of members (7 pages)
11 August 2008Return made up to 09/07/08; full list of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 09/07/07; full list of members (7 pages)
16 August 2007Return made up to 09/07/07; full list of members (7 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 09/07/04; full list of members (7 pages)
10 August 2004Return made up to 09/07/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Return made up to 09/07/02; full list of members (7 pages)
22 August 2002Return made up to 09/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 July 2001Return made up to 09/07/01; full list of members (6 pages)
8 July 2001Return made up to 09/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
10 October 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 October 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 09/07/00; full list of members (6 pages)
18 September 2000Return made up to 09/07/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
10 August 1999Return made up to 09/07/99; full list of members (6 pages)
10 August 1999Return made up to 09/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
4 August 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
4 August 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 July 1996Return made up to 09/07/96; full list of members (6 pages)
18 July 1996Return made up to 09/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 09/07/95; no change of members (4 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 09/07/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 July 1993Incorporation (16 pages)
9 July 1993Incorporation (16 pages)