Xuanwu District
Beijing
Foreign
Director Name | Xin Liu |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(1 year after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Mkt Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carnaby Road Broxbourne Hertfordshire EN10 7EF |
Secretary Name | Xin Liu |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(1 year after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Mkt Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carnaby Road Broxbourne Hertfordshire EN10 7EF |
Director Name | Jianhua Shen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 47 Princes Avenue London W3 8LX |
Secretary Name | Ann Paloma Pettas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 28 Bellevue Road West Eailing London W13 8DE |
Registered Address | 2nd Floor, 136 Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
510 at £1 | Xin Liu 51.00% Ordinary |
---|---|
190 at £1 | Shuhua Gu 19.00% Ordinary |
150 at £1 | Chen Shen 15.00% Ordinary |
150 at £1 | Zongxu Liu 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212,169 |
Cash | £203,091 |
Current Liabilities | £1,253,001 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
2 January 2013 | Delivered on: 17 January 2013 Persons entitled: Es Hoddesdon Nominee 2 Limited Es Hoddesdon Nominee 1 Limited Classification: Rent deposit deed Secured details: £1200.00 due or to become due. Particulars: £1200.00. Outstanding |
---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
13 November 2023 | Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 13 November 2023 (1 page) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 July 2021 | Registered office address changed from 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ England to 71 North End Road London NW11 7RL on 29 July 2021 (1 page) |
17 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
11 March 2020 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 January 2016 | Registered office address changed from 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 5a Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 69 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ on 5 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
25 February 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 25 February 2013 (1 page) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
11 May 2012 | Secretary's details changed for Xin Liu on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Xin Liu on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Xin Liu on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Xin Liu on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 October 2010 | Registered office address changed from Suite 2.07 Power Road Studios 114 Power Road Chiswick London W4 5PY on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Suite 2.07 Power Road Studios 114 Power Road Chiswick London W4 5PY on 11 October 2010 (1 page) |
10 March 2010 | Director's details changed for Shuhua Gu on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Shuhua Gu on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 23/02/06; full list of members
|
8 March 2006 | Return made up to 23/02/06; full list of members
|
23 February 2005 | Incorporation (23 pages) |
23 February 2005 | Incorporation (23 pages) |