Company NameTIAN Xin Law Associates Limited
DirectorJing Zhou
Company StatusActive
Company Number06991425
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMrs Jing Zhou
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Jing Zhou
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Yi Gao
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Needwood House
Woodberry Down Estate
London
N4 2TL
Director NameMs Jing Zhou
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR
Director NameMs Ailian Wen
Date of BirthApril 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2022(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Telephone020 76592360
Telephone regionLondon

Location

Registered AddressSpaces Fitzrovia, The Harley Building, 77
New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Jing Zhou
100.00%
Ordinary

Financials

Year2014
Turnover£48,507
Gross Profit£42,320
Net Worth-£6,301
Cash£23,419
Current Liabilities£29,720

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

26 June 2023Registered office address changed from 33 Cavendish Square London W1G 0PW England to Spaces Fitzrovia, the Harley Building, 77 New Cavendish Street London W1W 6XB on 26 June 2023 (1 page)
11 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 December 2022Appointment of Ms Jing Zhou as a director on 1 December 2022 (2 pages)
5 December 2022Termination of appointment of Ailian Wen as a director on 30 November 2022 (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 April 2022Appointment of Ms Ailian Wen as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Jing Zhou as a director on 31 March 2022 (1 page)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 March 2019Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 33 Cavendish Square London W1G 0PW on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 August 2018Amended total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
27 April 2015Registered office address changed from Liberty House Liberty House 222 Regent Street London United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Suite 111 77 Oxford Street London W1D 2ES to Liberty House 222 Regent Street London W1B 5TR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Suite 111 77 Oxford Street London W1D 2ES to Liberty House 222 Regent Street London W1B 5TR on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from Liberty House Liberty House 222 Regent Street London United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 27 April 2015 (1 page)
26 April 2015Director's details changed for Ms Jing Zhou on 1 January 2015 (2 pages)
26 April 2015Director's details changed for Ms Jing Zhou on 1 January 2015 (2 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Mrs Jing Zhou on 1 August 2010 (1 page)
31 August 2010Secretary's details changed for Mrs Jing Zhou on 1 August 2010 (1 page)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Mrs Jing Zhou on 1 August 2010 (1 page)
25 January 2010Registered office address changed from Flat 57 Needwood House Woodberry Down Estate London N4 2TL United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Flat 57 Needwood House Woodberry Down Estate London N4 2TL United Kingdom on 25 January 2010 (1 page)
4 January 2010Termination of appointment of Yi Gao as a director (1 page)
4 January 2010Appointment of Ms Jing Zhou as a director (2 pages)
4 January 2010Appointment of Ms Jing Zhou as a director (2 pages)
4 January 2010Termination of appointment of Yi Gao as a director (1 page)
14 August 2009Incorporation (12 pages)
14 August 2009Incorporation (12 pages)