London
W1G 7AJ
Secretary Name | Jiantao Zhang |
---|---|
Status | Current |
Appointed | 08 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Rm 1007 10/F Ho King Comm Centre No 2-16 Fa Yuen Street Mongkok Hong Kong |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2017) |
Correspondence Address | Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Yunma Tianlong International Consulting Co., Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2020) |
Correspondence Address | Unit G25 Waterfront Studios 1 Dock Road London E16 1AH |
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10k at £1 | Jiantao Zhang 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
22 July 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
8 June 2020 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Jiantao Zhang as a secretary on 8 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 8 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (3 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 May 2019 | Director's details changed for Jiantao Zhang on 7 May 2019 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 May 2018 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 7 May 2018 (1 page) |
7 May 2018 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 7 May 2018 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 12 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 12 May 2017 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 May 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 May 2016 (1 page) |
20 May 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 8 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Uk Secretarial Services Limited as a secretary on 8 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 May 2014 | Termination of appointment of Hkrtp Limited as a secretary (1 page) |
21 May 2014 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
21 May 2014 | Registered office address changed from Mtj2070 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Hkrtp Limited as a secretary (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Mtj2070 Rm B 1 F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 21 May 2014 (1 page) |
11 July 2013 | Director's details changed for Jiantao Zhang on 11 July 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Jiantao Zhang on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Jiantao Zhang on 13 July 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Jiantao Zhang on 13 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Company name changed norbright industry company LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed norbright industry company LIMITED\certificate issued on 10/07/12
|
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Hkrtp Limited on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Hkrtp Limited on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Jiantao Zhang on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jiantao Zhang on 10 August 2010 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / jiantao zhang / 08/05/2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / jiantao zhang / 08/05/2008 (1 page) |
4 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff riverside wales CF11 6AH (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff riverside wales CF11 6AH (1 page) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (2 pages) |
21 June 2004 | Incorporation (21 pages) |
21 June 2004 | Incorporation (21 pages) |