Pimlico
London
SW1V 1LW
Director Name | Ms Jianying Hang |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wilton Road Pimlico London SW1V 1LW |
Director Name | Mr Jianyi Liu |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 25 Wilton Road Pimlico London SW1V 1LW |
Director Name | Mr Ji Bian |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wilton Road Pimlico London SW1V 1LW |
Director Name | Jianying Hang |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Foundation House 56 Maybury Road Woking Surrey GU21 5JD |
Director Name | Sheng Hua |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Floor 5, Taiji Building No 211 Beisihuanzhongl, Haidian District Beijing 100088 China |
Secretary Name | Dr Guy Shaojia Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Trafford Road Headington Oxford Oxfordshire OX3 8BE |
Director Name | Xiao Ping Wang |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 503a Taiji Building, No.211 Beisihuanzhonglu Haidian District Beijing 100083 Foreign |
Secretary Name | Xiao Ping Wang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 05 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 503a Taiji Building, No.211 Beisihuanzhonglu Haidian District Beijing 100083 Foreign |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | ccqsuk.org |
---|---|
Telephone | 020 89913488 |
Telephone region | London |
Registered Address | 25 Wilton Road Pimlico London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Jianying Hang 50.00% Ordinary |
---|---|
5k at £1 | Sheng Hua 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,808 |
Cash | £10,834 |
Current Liabilities | £8,084 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 April 2018 | Appointment of Mr Ji Bian as a director on 29 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Jianyi Liu on 1 March 2018 (2 pages) |
14 March 2018 | Change of details for Mrs Jianying Hang as a person with significant control on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Ms Jianying Hang on 1 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Ms Jing Wang on 1 March 2018 (2 pages) |
22 February 2018 | Termination of appointment of Xiao Ping Wang as a director on 10 February 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
29 March 2017 | Registered office address changed from Level 7 West Gate London W5 1YY to Level 2 5 Harbour Exchange Square London E14 9GE on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Level 7 West Gate London W5 1YY to Level 2 5 Harbour Exchange Square London E14 9GE on 29 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2014 | Appointment of Mr Jianyi Liu as a director (2 pages) |
10 February 2014 | Appointment of Mr Jianyi Liu as a director (2 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 November 2013 | Appointment of Ms Jianying Hang as a director (2 pages) |
6 November 2013 | Appointment of Ms Jianying Hang as a director (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from C/O Ccqs Uk Ltd Rm723 Level 7 West Gate London W5 1YY United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from C/O Ccqs Uk Ltd Rm723 Level 7 West Gate London W5 1YY United Kingdom on 24 January 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from Suite B, Regal Court London Road Headington Oxford Oxfordshire OX3 9AW United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Suite B, Regal Court London Road Headington Oxford Oxfordshire OX3 9AW United Kingdom on 20 January 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 December 2010 | Appointment of Ms Jing Wang as a director (2 pages) |
8 December 2010 | Appointment of Ms Jing Wang as a director (2 pages) |
6 December 2010 | Termination of appointment of Sheng Hua as a director (1 page) |
6 December 2010 | Termination of appointment of Guy Liu as a secretary (1 page) |
6 December 2010 | Termination of appointment of Guy Liu as a secretary (1 page) |
6 December 2010 | Termination of appointment of Sheng Hua as a director (1 page) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sheng Hua on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sheng Hua on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Xiao Ping Wang on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sheng Hua on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 10 nursery close headington oxford oxfordshire OX3 7AG (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 10 nursery close headington oxford oxfordshire OX3 7AG (1 page) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 September 2007 | Memorandum and Articles of Association (18 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Memorandum and Articles of Association (18 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: foundation house 56 maybury road woking surrey GU21 5JD (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: foundation house 56 maybury road woking surrey GU21 5JD (1 page) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/01/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: southern house guilford road woking surrey GU22 7UY (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: southern house guilford road woking surrey GU22 7UY (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 18 creffield road london W5 3RP (1 page) |
28 June 2002 | Return made up to 24/01/02; full list of members (6 pages) |
28 June 2002 | Return made up to 24/01/02; full list of members (6 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 18 creffield road london W5 3RP (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
8 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
22 March 2000 | Company name changed ccqsuk LTD\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed ccqsuk LTD\certificate issued on 23/03/00 (2 pages) |
14 March 2000 | Memorandum and Articles of Association (12 pages) |
14 March 2000 | Company name changed ccqs-b LTD\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Memorandum and Articles of Association (12 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Company name changed ccqs-b LTD\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Resolutions
|
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Incorporation (17 pages) |
24 January 2000 | Incorporation (17 pages) |