Company NameChristopher Guy (Europe) Limited
DirectorJingfeng Xu
Company StatusActive
Company Number07618317
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMs Jingfeng Xu
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed23 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address132-134 Lots Road
London
SW10 0RJ
Director NameWahyuni Narindra Arief
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndonesian
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address317 S. Rexford Dr.
301 Beverly Hills
Ca 90212
Director NameMr Guy Robert Newton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Iford Gardens
Bournemouth
Dorset
BH7 6SQ
Director NameChristopher Guy Harrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 North Bridge Road #30-00 High Street
Centre 179094
Singapore
Director NameMr Anthony David Mitchell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Manor
Helens Bay
BT19 1WB
Northern Ireland

Location

Registered Address132-134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Vierge Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,293,422
Gross Profit£1,551,899
Net Worth-£3,527,267
Cash£212,817
Current Liabilities£1,135,523

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

18 April 2012Delivered on: 25 April 2012
Persons entitled: Electricity Supply Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding
26 January 2012Delivered on: 3 February 2012
Persons entitled: Boultbee Land PLC

Classification: Deposit deed
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: £22,500.
Outstanding

Filing History

23 November 2020Termination of appointment of Anthony David Mitchell as a director on 23 November 2020 (1 page)
23 November 2020Appointment of Ms Jingfeng Xu as a director on 23 November 2020 (2 pages)
21 September 2020Termination of appointment of Christopher Guy Harrison as a director on 19 August 2020 (1 page)
19 June 2020Notification of a person with significant control statement (2 pages)
19 June 2020Appointment of Mr Anthony David Mitchell as a director on 16 June 2020 (2 pages)
19 June 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
18 June 2020Cessation of James Chia Yi Heng as a person with significant control on 1 March 2019 (1 page)
10 June 2020Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hampton Business Park Unit 4 Hampton Road West Feltham Middlesex TW13 6DB on 10 June 2020 (1 page)
6 May 2020Accounts for a small company made up to 31 December 2019 (22 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
13 May 2019Confirmation statement made on 28 April 2019 with updates (3 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates (11 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates (11 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(3 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(3 pages)
10 March 2016Auditor's resignation (1 page)
10 March 2016Auditor's resignation (1 page)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(3 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,000
(3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,000
(3 pages)
22 May 2014Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages)
22 May 2014Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages)
22 May 2014Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Wahyuni Arief as a director (1 page)
4 April 2013Termination of appointment of Wahyuni Arief as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 June 2012Termination of appointment of Guy Newton as a director (1 page)
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Guy Newton as a director (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Incorporation (46 pages)
28 April 2011Incorporation (46 pages)