London
SE1 9EY
Secretary Name | Onestep Cs (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Unit 1804, South Bank Tower, 55 Upper Ground London SE1 9EY |
Director Name | Ms Feitian Cao |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2020) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Director Name | Wei Feng |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm 610, No.61 Nanjing Road(E) Shanghai 200002 |
Secretary Name | Hkrtp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Rm 1602 Omega Plaza 32 Dundas Street Mongkok Hong Kong |
Secretary Name | UK Company Made Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2021) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2021(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2022) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Registered Address | Unit 180 South Bank Tower, 55 Upper Ground London SE1 9EY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100k at £1 | Wei Feng 100.00% Ordinary |
---|
Latest Accounts | 27 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
24 November 2010 | Delivered on: 3 December 2010 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Pledge confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets deposited into and maintained in the pledged account see image for full details. Outstanding |
---|---|
16 November 2010 | Delivered on: 24 November 2010 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Security agreement over bank account Secured details: All monies due or to become due from the company to the chargee or any other company of the standard chartered group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security is created in favour of the bank and each relevant scb group company over present and future assets of the chargor and is security for the payment and satisfaction of the secured liabilities see image for full details. Outstanding |
16 November 2010 | Delivered on: 24 November 2010 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Pledge over deposit and account management agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As one of the conditions precedent for providing the facility to the pledgor, the pledgor is required to enter into the security agreement to provide a legal, valid and enforceable security see image for full details. Outstanding |
27 October 2023 | Accounts for a dormant company made up to 27 October 2023 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
11 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
16 August 2022 | Appointment of Onestep Cs (Uk) Limited as a secretary on 16 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit 180 South Bank Tower, 55 Upper Ground, London SE1 9EY on 16 August 2022 (1 page) |
16 August 2022 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 August 2022 (1 page) |
16 August 2022 | Director's details changed for Feitian Cao on 16 August 2022 (2 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 August 2021 | Termination of appointment of Uk Company Made Service Ltd as a secretary on 31 August 2021 (1 page) |
31 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
31 August 2021 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 August 2021 (2 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (3 pages) |
29 July 2020 | Appointment of Feitian Cao as a director on 20 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Wei Feng as a director on 20 July 2020 (1 page) |
20 July 2020 | Notification of Wei Feng as a person with significant control on 20 July 2020 (2 pages) |
20 July 2020 | Appointment of Uk Company Made Service Ltd as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Cessation of Feng Wei as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 July 2020 | Appointment of Wei Feng as a director on 15 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Feitian Cao as a director on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 September 2019 | Registered office address changed from M Sh2962 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 25 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Hkrtp Limited as a secretary on 25 September 2019 (1 page) |
26 March 2019 | Appointment of Ms Feitian Cao as a director on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Wei Feng as a director on 21 March 2019 (1 page) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Wei Feng on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Wei Feng on 7 November 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Wei Feng on 7 November 2012 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Hkrtp Limited on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Hkrtp Limited on 19 November 2009 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page) |
4 October 2005 | Incorporation (25 pages) |
4 October 2005 | Incorporation (25 pages) |