London
SE1 3TQ
Director Name | Yi-Chun Lai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(4 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Chih Ching Ong |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jian Tang |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 June 2012(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Wanshengbeili 421 Unit Room 702 Tongzhou District Beijing 101121 |
Director Name | Chanchai Ruayrungruang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 11 June 2012(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 August 2018) |
Role | Chairman |
Country of Residence | China |
Correspondence Address | 23/F Reignwood Centre, No.8 Yongandongli Jianguomenwai Ave Beijing 100022 |
Director Name | Mr Ni Songhua |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 September 2012(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Mark Lane London EC3R 7NE |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bullet Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,455,957 |
Cash | £525 |
Current Liabilities | £66,230,734 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The leasehold property being residential apartments, 10 trinity square, london registered at hm land registry under title number AGL260201 and the leasehold property being storage rooms and ancillary areas registered at hm land registry under title number AGL344851. Outstanding |
---|---|
30 July 2018 | Delivered on: 7 August 2018 Persons entitled: Db Trustees (Hong Kong) Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Db Trustees (Hong Kong) Limited Classification: A registered charge Particulars: None. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: 1. the leasehold property being residential apartments, 10 trinity square, london registered at hm land registry under title number AGL260201, 2. the leasehold property being storage rooms and ancillary areas registered at hm land registry under title number AGL344851, 3. any freehold, leasehold, common hold or immoveable property situated in england & wales or elsewhere owned by 10 trinity square residences limited from time to time, 4. any patents, trademarks, service marks, designs, business names, copyrights, database rights, design names etc. and other intellection property rights and interest owned by 10 trinity square residences limited from time to time, in each case, whether registered or unregistered. Outstanding |
16 November 2015 | Delivered on: 19 November 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Leasehold property at residential apartments, 10 trinity square, london registered at the land registry under title number AGL260201 and leasehold property being storage rooms and ancillary areas registered at the land registry under title number AGL344851. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument. Outstanding |
26 May 2015 | Delivered on: 1 June 2015 Satisfied on: 18 November 2015 Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Fully Satisfied |
2 July 2013 | Delivered on: 5 July 2013 Satisfied on: 18 November 2015 Persons entitled: Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Particulars: L/H 10 trinity square london t/no. AGL260201. Notification of addition to or amendment of charge. Fully Satisfied |
14 January 2013 | Delivered on: 23 January 2013 Satisfied on: 5 July 2013 Persons entitled: Bank of China (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets and undertaking. Fully Satisfied |
19 July 2023 | Satisfaction of charge 080646830008 in full (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
6 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 080646830005 in full (1 page) |
4 February 2020 | Registration of charge 080646830008, created on 30 January 2020 (51 pages) |
22 January 2020 | Satisfaction of charge 080646830007 in full (1 page) |
14 January 2020 | Change of details for Chanchai Ruayrungruang as a person with significant control on 14 January 2020 (2 pages) |
18 October 2019 | Satisfaction of charge 080646830006 in full (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Chanchai Ruayrungruang as a director on 24 August 2018 (1 page) |
7 August 2018 | Registration of charge 080646830007, created on 30 July 2018 (14 pages) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 080646830004 in full (1 page) |
31 January 2018 | Registration of charge 080646830005, created on 30 January 2018 (51 pages) |
31 January 2018 | Registration of charge 080646830006, created on 30 January 2018 (19 pages) |
20 December 2017 | Appointment of Yi-Chun Lai as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Woraphanit Ruayrungruang as a director on 19 December 2017 (2 pages) |
29 August 2017 | Termination of appointment of Ni Songhua as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ni Songhua as a director on 25 August 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 March 2017 | Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016 (2 pages) |
16 March 2017 | Director's details changed for Mr Ni Songhua on 15 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016 (1 page) |
16 March 2017 | Secretary's details changed for Cornhill Secretaries Limited on 15 July 2016 (1 page) |
16 March 2017 | Director's details changed for Mr Ni Songhua on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Cornhill Secretaries Limited as a secretary on 11 May 2016 (2 pages) |
15 March 2017 | Termination of appointment of Jian Tang as a director on 23 January 2017 (1 page) |
15 March 2017 | Termination of appointment of Jian Tang as a director on 23 January 2017 (1 page) |
25 October 2016 | Director's details changed for Mr Ni Songhua on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Ni Songhua on 25 October 2016 (2 pages) |
4 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Ni Songhua on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Ni Songhua on 10 May 2016 (2 pages) |
19 November 2015 | Registration of charge 080646830004, created on 16 November 2015 (49 pages) |
19 November 2015 | Registration of charge 080646830004, created on 16 November 2015 (49 pages) |
18 November 2015 | Satisfaction of charge 080646830003 in full (4 pages) |
18 November 2015 | Satisfaction of charge 080646830003 in full (4 pages) |
18 November 2015 | Satisfaction of charge 080646830002 in full (4 pages) |
18 November 2015 | Satisfaction of charge 080646830002 in full (4 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Registration of charge 080646830003, created on 26 May 2015 (38 pages) |
1 June 2015 | Registration of charge 080646830003, created on 26 May 2015 (38 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2012 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2012 (10 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 July 2013 | Registration of charge 080646830002 (43 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Registration of charge 080646830002 (43 pages) |
3 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 10 April 2013 (1 page) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2012 | Appointment of Mr Ni Songhua as a director (2 pages) |
29 October 2012 | Appointment of Mr Ni Songhua as a director (2 pages) |
29 October 2012 | Termination of appointment of Chih Ong as a director (1 page) |
29 October 2012 | Termination of appointment of Chih Ong as a director (1 page) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
15 June 2012 | Director's details changed for Tang Jian on 11 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Tang Jian on 11 June 2012 (2 pages) |
14 June 2012 | Appointment of Chanchai Ruayrungruang as a director (2 pages) |
14 June 2012 | Appointment of Chanchai Ruayrungruang as a director (2 pages) |
14 June 2012 | Appointment of Tang Jian as a director (2 pages) |
14 June 2012 | Appointment of Tang Jian as a director (2 pages) |
16 May 2012 | Director's details changed for Ong Chih Ching on 10 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Ong Chih Ching on 10 May 2012 (2 pages) |
10 May 2012 | Incorporation (17 pages) |
10 May 2012 | Incorporation (17 pages) |