Company NameE-Heng Import&Export Co., Limited
DirectorFeitian Cao
Company StatusActive
Company Number05582260
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameFeitian Cao
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed20 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 180 South Bank Tower, 55 Upper Ground
London
SE1 9EY
Secretary NameOnestep Cs (UK) Limited (Corporation)
StatusCurrent
Appointed16 August 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressUnit 1804, South Bank Tower, 55 Upper Ground
London
SE1 9EY
Director NameMs Feitian Cao
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2020)
RoleMerchant
Country of ResidenceChina
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Director NameWei Feng
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed15 July 2020(14 years, 9 months after company formation)
Appointment Duration5 days (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 610, No.61 Nanjing Road(E)
Shanghai
200002
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressRm 1602 Omega Plaza
32 Dundas Street
Mongkok
Hong Kong
Secretary NameUK Company Made Service Ltd (Corporation)
StatusResigned
Appointed20 July 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2021)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2021(15 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2022)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered AddressUnit 180 South Bank Tower, 55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100k at £1Wei Feng
100.00%
Ordinary

Accounts

Latest Accounts27 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

24 November 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

27 October 2023Accounts for a dormant company made up to 27 October 2023 (2 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
16 August 2022Appointment of Onestep Cs (Uk) Limited as a secretary on 16 August 2022 (2 pages)
16 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
16 August 2022Registered 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 2022Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 16 August 2022 (1 page)
16 August 2022Director's details changed for Feitian Cao on 16 August 2022 (2 pages)
4 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 August 2021Termination of appointment of Uk Company Made Service Ltd as a secretary on 31 August 2021 (1 page)
31 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 August 2021Appointment of Sky Charm Secretarial Services Limited as a secretary on 31 August 2021 (2 pages)
2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (3 pages)
29 July 2020Appointment of Feitian Cao as a director on 20 July 2020 (2 pages)
28 July 2020Termination of appointment of Wei Feng as a director on 20 July 2020 (1 page)
20 July 2020Notification of Wei Feng as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Appointment of Uk Company Made Service Ltd as a secretary on 20 July 2020 (2 pages)
20 July 2020Cessation of Feng Wei as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 20 July 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 July 2020Appointment of Wei Feng as a director on 15 July 2020 (2 pages)
20 July 2020Termination of appointment of Feitian Cao as a director on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 September 2019Registered 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 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2019Appointment of Sky Charm Secretarial Services Limited as a secretary on 25 September 2019 (2 pages)
25 September 2019Termination of appointment of Hkrtp Limited as a secretary on 25 September 2019 (1 page)
26 March 2019Appointment of Ms Feitian Cao as a director on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Wei Feng as a director on 21 March 2019 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,000
(4 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,000
(4 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,000
(4 pages)
13 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100,000
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(4 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(4 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Wei Feng on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Wei Feng on 7 November 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Wei Feng on 7 November 2012 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Hkrtp Limited on 19 November 2009 (1 page)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Hkrtp Limited on 19 November 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
29 August 2006Registered office changed on 29/08/06 from: RM2A 2-f china supermarket 32-34 tudor street riverside cardiff CF11 6AH (1 page)
4 October 2005Incorporation (25 pages)
4 October 2005Incorporation (25 pages)