Company NameBessie Handbag Ltd
DirectorsKejun Shi and Kai Zhu
Company StatusActive
Company Number05930115
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kejun Shi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Thames Road
London
E16 2EZ
Secretary NameKai Zhu
NationalityChinese
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Thames Road
London
E16 2EZ
Director NameMr Kai Zhu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed10 November 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Thames Road
London
E16 2EZ
Director NameMr Ke Jun Shi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed25 January 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Thames Road
London
E16 2EZ

Contact

Websitebessielondon.com
Telephone020 77398956
Telephone regionLondon

Location

Registered AddressUnit 1 Thames Road
London
E16 2EZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Ke Jun Shi
40.00%
Ordinary
30 at £1Kai Zhu
30.00%
Ordinary
20 at £1Shen Sisi
20.00%
Ordinary
10 at £1Lin Sisi
10.00%
Ordinary

Financials

Year2014
Net Worth£51,840
Cash£114,441
Current Liabilities£268,917

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 October 2020Delivered on: 27 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 June 2007Delivered on: 26 June 2007
Persons entitled: City & Central Properties Limited

Classification: Rental deposit deed
Secured details: £23,500.00 due or to become due from the company to.
Particulars: £23,750.00.
Outstanding

Filing History

30 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
27 October 2020Registration of charge 059301150002, created on 25 October 2020 (42 pages)
26 October 2020Director's details changed for Mr Ke Jun Shi on 14 October 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
25 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Ke Jun Shi as a director on 14 January 2020 (1 page)
15 January 2020Director's details changed for Mr Ke Jun Shi on 13 January 2020 (2 pages)
15 January 2020Director's details changed for Ke Jun Shi on 14 January 2020 (2 pages)
15 January 2020Director's details changed for Ke Jun Shi on 14 January 2020 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
26 June 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
2 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 November 2017Appointment of Mr Kai Zhu as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr Kai Zhu as a director on 10 November 2017 (2 pages)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Secretary's details changed for Kai Zhu on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
20 October 2016Secretary's details changed for Kai Zhu on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2016Compulsory strike-off action has been suspended (1 page)
8 September 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Registered office address changed from 190-192 Hackney Road London E2 7NS to Unit 1 Thames Road London E16 2EZ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 190-192 Hackney Road London E2 7NS to Unit 1 Thames Road London E16 2EZ on 24 February 2015 (1 page)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Director's details changed for Ke Jun Shi on 15 September 2010 (2 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Ke Jun Shi on 15 September 2010 (2 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed (2 pages)
28 October 2010Director's details changed (2 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 February 2010Appointment of Mr Ke Jun Shi as a director (2 pages)
3 February 2010Appointment of Mr Ke Jun Shi as a director (2 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 February 2009Return made up to 11/09/08; full list of members (3 pages)
3 February 2009Return made up to 11/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 October 2007Return made up to 11/09/07; full list of members (2 pages)
30 October 2007Return made up to 11/09/07; full list of members (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
11 September 2006Incorporation (14 pages)
11 September 2006Incorporation (14 pages)