Bancang Street, Nanjing City
Jiangsu Province
China
Secretary Name | Joy Enterprise Secretary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2016(13 years after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Fourth Floor 3 Gower Street London WC1E 6HA |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm Centre No 2-16 Fa Yuen Street Mongkok Hong Kong |
Registered Address | Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Lingfei Xu 50.00% Ordinary |
---|---|
3k at £1 | Haimi Xu 30.00% Ordinary |
2k at £1 | Hongping Su 20.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
26 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 31 July 2018 (1 page) |
31 July 2018 | Change of details for Haimi Xu as a person with significant control on 31 July 2018 (2 pages) |
19 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Notification of Lingfei Xu as a person with significant control on 30 June 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Lingfei Xu as a person with significant control on 30 June 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 October 2016 | Annual return made up to 5 June 2016 with a full list of shareholders (6 pages) |
3 October 2016 | Annual return made up to 5 June 2016 with a full list of shareholders (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 August 2016 | Director's details changed for Haimi Xu on 5 August 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 August 2016 | Director's details changed for Haimi Xu on 5 August 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 August 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 5 August 2016 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Hkrtp Limited as a secretary (1 page) |
5 June 2014 | Registered office address changed from Mnj2125 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Hkrtp Limited as a secretary (1 page) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Haimi Xu on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Haimi Xu on 13 August 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 September 2010 | Director's details changed for Haimi Xu on 31 July 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Haimi Xu on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Hkrtp Limited on 31 July 2010 (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Hkrtp Limited on 31 July 2010 (1 page) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / haimi xu / 10/09/2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 September 2008 | Director's change of particulars / haimi xu / 10/09/2008 (1 page) |
7 November 2007 | Accounts made up to 31 July 2007 (1 page) |
7 November 2007 | Accounts made up to 31 July 2007 (1 page) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
20 October 2006 | Accounts made up to 31 July 2006 (1 page) |
20 October 2006 | Accounts made up to 31 July 2006 (1 page) |
11 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: room 2A 2ND floor china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: room 2A 2ND floor china supermarket 32-34 tudor street river side cardiff CF11 6AH (1 page) |
22 November 2005 | Accounts made up to 31 July 2005 (1 page) |
22 November 2005 | Accounts made up to 31 July 2005 (1 page) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
6 August 2004 | Accounts made up to 31 July 2004 (1 page) |
6 August 2004 | Accounts made up to 31 July 2004 (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 August 2004 | Director's particulars changed (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: suite 3/a 24 marlow house london W2 6HJ (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: suite 3/a 24 marlow house london W2 6HJ (1 page) |
31 July 2003 | Incorporation (22 pages) |
31 July 2003 | Incorporation (22 pages) |