53 South Molton Street
Mayfair
London
W1K 5SF
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jing Chen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 June 2011(2 days after company formation) |
Appointment Duration | 7 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 53 South Molton Street Mayfair London WK1 5SF |
Director Name | Qi He |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 June 2011(2 days after company formation) |
Appointment Duration | 7 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 53 South Molton Street Mayfair London W1K 5SF |
Secretary Name | Jing Li |
---|---|
Status | Resigned |
Appointed | 10 June 2011(2 days after company formation) |
Appointment Duration | 7 months (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 53 South Molton Street Mayfair London W1K 5SF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.yourunart.co.uk/ |
---|---|
Telephone | 020 74091047 |
Telephone region | London |
Registered Address | Flat 4 Phoenix Houose Greenhill Way Harrow HA1 1LE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
10k at £1 | Nanjing Beautiful China Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£544,503 |
Cash | £9,819 |
Current Liabilities | £10,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
13 December 2011 | Delivered on: 14 December 2011 Persons entitled: Pretty London Limited Classification: Rent deposit deed Secured details: £13,995.00 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 rent deposit see image for full details. Outstanding |
---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
19 May 2023 | Registered office address changed from Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW England to Flat 4 Phoenix Houose Greenhill Way Harrow HA1 1LE on 19 May 2023 (1 page) |
25 October 2022 | Elect to keep the directors' register information on the public register (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 March 2018 | Resolutions
|
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (3 pages) |
9 March 2018 | Resolutions
|
12 January 2018 | Registered office address changed from 2nd Floor 53 South Molton Street London W1K 5SF to Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 2nd Floor 53 South Molton Street London W1K 5SF to Room 609, Clarendon Business Centres 42 Upper Berkeley Street London W1H 5PW on 12 January 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Company name changed yourun international (uk) art investment & management LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Company name changed yourun international (uk) art investment & management LIMITED\certificate issued on 22/07/14
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
8 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Company name changed yourun international (uk) investment & management LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Company name changed yourun international (uk) investment & management LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Change of name notice (2 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Jing Li as a secretary (1 page) |
20 January 2012 | Termination of appointment of Jing Li as a secretary (1 page) |
18 January 2012 | Termination of appointment of Qi He as a director (1 page) |
18 January 2012 | Termination of appointment of Jing Chen as a director (1 page) |
18 January 2012 | Termination of appointment of Qi He as a director (1 page) |
18 January 2012 | Termination of appointment of Jing Chen as a director (1 page) |
16 January 2012 | Registered office address changed from 2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 2Nd Floor 53 South Molton Street Mayfair London W1K 5SF United Kingdom on 16 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Secretary's details changed for Jing Li on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Qi He on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Qi He on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jing Chen on 5 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Director's details changed for Jing Li on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jing Chen on 5 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Jing Li on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jing Li on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jing Li on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Jing Chen on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Qi He on 6 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Jing Li on 6 January 2012 (2 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2011 | Appointment of Jing Chen as a director (2 pages) |
20 June 2011 | Appointment of Jing Li as a director (2 pages) |
20 June 2011 | Appointment of Qi He as a director (2 pages) |
20 June 2011 | Appointment of Jing Chen as a director (2 pages) |
20 June 2011 | Appointment of Jing Li as a director (2 pages) |
20 June 2011 | Appointment of Qi He as a director (2 pages) |
17 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
17 June 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 June 2011 | Appointment of Jing Li as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 June 2011 | Appointment of Jing Li as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
17 June 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
17 June 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
14 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
8 June 2011 | Incorporation (53 pages) |
8 June 2011 | Incorporation (53 pages) |