Edinburgh
EH14 1XG
Scotland
Director Name | Mr Chuan Li |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a Granville Park London SE13 7EA |
Secretary Name | Mr Chuan Li |
---|---|
Status | Current |
Appointed | 19 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 22a Granville Park London SE13 7EA |
Director Name | Susan Wendy Child |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 22c Granville Park London SE13 7EA |
Director Name | Heidi Jensen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 29 May 2001) |
Role | Publisher |
Correspondence Address | 22a Granville Park London SE13 7EA |
Secretary Name | Heidi Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 June 2001) |
Role | Publisher |
Correspondence Address | 22a Granville Park London SE13 7EA |
Secretary Name | Julia Mary Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2002) |
Role | Sales Manager |
Correspondence Address | 22b Granville Park Lewisham London SE13 7EA |
Director Name | Daniel Marcus Stone |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 2008) |
Role | Trainee Solicitor |
Correspondence Address | 16 Sycamore Court Royal Oak Yard London SE1 3TR |
Secretary Name | Daniel Marcus Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2008) |
Role | Trainee Solicitor |
Correspondence Address | 16 Sycamore Court Royal Oak Yard London SE1 3TR |
Director Name | Carolyn June Harris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22a Granville Park London SE13 7EA |
Secretary Name | Carolyn June Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22a Granville Park London SE13 7EA |
Director Name | Miss Jennifer Grace Martin |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22a Granville Park London SE13 7EA |
Secretary Name | Jennifer Grace Martin |
---|---|
Status | Resigned |
Appointed | 17 August 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | 22a Granville Park London SE13 7EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22a Granville Park London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,768 |
Gross Profit | £1,768 |
Net Worth | £4 |
Cash | £1,450 |
Current Liabilities | £1,446 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
3 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 December 2019 | Director's details changed for Julia Mary Sanders on 1 October 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
13 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Chuan Li as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Jennifer Grace Martin as a secretary on 19 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Chuan Li as a secretary on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Jennifer Grace Martin as a director on 19 January 2018 (1 page) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
30 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 August 2012 | Termination of appointment of Carolyn June Harris as a director on 17 August 2012 (1 page) |
26 August 2012 | Termination of appointment of Carolyn June Harris as a secretary on 17 August 2012 (1 page) |
26 August 2012 | Appointment of Jennifer Grace Martin as a secretary on 17 August 2012 (1 page) |
26 August 2012 | Termination of appointment of Carolyn June Harris as a secretary on 17 August 2012 (1 page) |
26 August 2012 | Termination of appointment of Carolyn June Harris as a director on 17 August 2012 (1 page) |
26 August 2012 | Appointment of Jennifer Grace Martin as a director on 17 August 2012 (2 pages) |
26 August 2012 | Appointment of Jennifer Grace Martin as a director on 17 August 2012 (2 pages) |
26 August 2012 | Appointment of Jennifer Grace Martin as a secretary on 17 August 2012 (1 page) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Julia Mary Sanders on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Carolyn June Harris on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Appointment terminated director and secretary daniel stone (1 page) |
30 December 2008 | Appointment terminated director and secretary daniel stone (1 page) |
29 December 2008 | Director and secretary appointed carolyn june harris (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 16 sycamore court royal oak yard london SE1 3TR (1 page) |
29 December 2008 | Director and secretary appointed carolyn june harris (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 16 sycamore court royal oak yard london SE1 3TR (1 page) |
11 August 2008 | Return made up to 12/03/08; no change of members
|
11 August 2008 | Return made up to 12/03/08; no change of members
|
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members
|
30 April 2007 | Return made up to 12/03/07; full list of members
|
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members
|
11 April 2006 | Return made up to 12/03/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 April 2004 | Return made up to 12/03/04; no change of members
|
14 April 2004 | Return made up to 12/03/04; no change of members
|
18 March 2004 | Registered office changed on 18/03/04 from: basement flat 21A montpelier row blackheath london SE3 0RL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: basement flat 21A montpelier row blackheath london SE3 0RL (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 12/03/03; full list of members
|
25 June 2003 | Return made up to 12/03/03; full list of members
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 22A granville park london SE13 7EA (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 22A granville park london SE13 7EA (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 April 2002 | Return made up to 12/03/02; full list of members
|
18 April 2002 | Return made up to 12/03/02; full list of members
|
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 12/03/01; full list of members (9 pages) |
16 July 2001 | Return made up to 12/03/01; full list of members (9 pages) |
16 July 2001 | Return made up to 12/03/00; full list of members (7 pages) |
16 July 2001 | Return made up to 12/03/00; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 April 1999 | Return made up to 12/03/99; full list of members
|
8 April 1999 | Return made up to 12/03/99; full list of members
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
20 February 1998 | Ad 26/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 1998 | Ad 26/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | New director appointed (2 pages) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |