London
W1U 6UD
Director Name | Ms Shunan He |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | 2nd Floor, 136 Baker Street London W1U 6UD |
Director Name | Ning Ge |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | 71 North End Road London NW11 7RL |
Director Name | Mr Jun Zhang |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 December 2012(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2014) |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | Flat 201 Unit 1 Block 3 No.1 Zhanghua Road Qingdao Shandong 266000 |
Director Name | Mr Siyi Cai |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 December 2012(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 01 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Room Og7 Walkington House,Taylor Ct Salmon Grove Hull HU6 7SW |
Website | hhleisure.com |
---|
Registered Address | 2nd Floor 136 Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Ning Ge 51.00% Ordinary |
---|---|
490 at £1 | Zhenbang Hu 49.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (2 months ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
20 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 11 December 2023 (1 page) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 March 2021 | Termination of appointment of Jun Zhang as a director on 8 March 2021 (1 page) |
8 March 2021 | Notification of Zhenbang Hu as a person with significant control on 1 January 2021 (2 pages) |
8 March 2021 | Change of details for Mr Zhenbang Hu as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Ms Shunan He as a director on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
8 March 2021 | Cessation of Ning Ge as a person with significant control on 1 January 2021 (1 page) |
8 March 2021 | Termination of appointment of Ning Ge as a director on 31 December 2020 (1 page) |
22 June 2020 | Notification of Ning Ge as a person with significant control on 1 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 June 2020 | Withdrawal of a person with significant control statement on 22 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from 11 Frognal Parade London NW3 5HH England to 71 North End Road London NW11 7RL on 4 June 2020 (1 page) |
9 October 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to 11 Frognal Parade London NW3 5HH on 9 October 2019 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Siyi Cai as a director on 1 January 2019 (1 page) |
11 January 2019 | Secretary's details changed for Zhenbang Hu on 1 January 2019 (1 page) |
11 January 2019 | Director's details changed for Ning Ge on 1 January 2019 (2 pages) |
11 January 2019 | Appointment of Mr Jun Zhang as a director on 1 January 2019 (2 pages) |
20 September 2018 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 20 September 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 June 2014 | Termination of appointment of Jun Zhang as a director (1 page) |
19 June 2014 | Director's details changed for Ning Ge on 1 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of Jun Zhang as a director (1 page) |
19 June 2014 | Director's details changed for Ning Ge on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Ning Ge on 1 June 2014 (2 pages) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
20 December 2012 | Appointment of Mr Siyi Cai as a director (2 pages) |
20 December 2012 | Appointment of Mr Siyi Cai as a director (2 pages) |
7 December 2012 | Appointment of Mr Jun Zhang as a director (2 pages) |
7 December 2012 | Appointment of Mr Jun Zhang as a director (2 pages) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|