London
NW1 1JD
Director Name | Wen Zheng |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 230 Cloverly Estate, Wormholt Road London W12 0TD |
Director Name | Mr Mark McKeague |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2013(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eden House 20-22 Deptford High Street London SE8 4AF |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
95 at £1 | Wen Zheng 95.00% Ordinary |
---|---|
5 at £1 | Mark Mckeague 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,236 |
Cash | £167 |
Current Liabilities | £4,962 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
7 March 2013 | Delivered on: 12 March 2013 Persons entitled: Royal College of Art Classification: Debenture 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: Fixed charge all intellectual property rights and all fees floating charge all its present and future business undertaking and assets see image for full details. Outstanding |
---|
1 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
6 April 2022 | Termination of appointment of Mark Mckeague as a director on 31 March 2022 (1 page) |
2 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
31 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 16/11/2017 (5 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 16/11/2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates
|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates
|
7 November 2017 | Statement of capital following an allotment of shares on 20 August 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 20 August 2017
|
8 September 2017 | Sub-division of shares on 18 August 2017 (4 pages) |
8 September 2017 | Sub-division of shares on 18 August 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Wen Zheng on 1 December 2014 (2 pages) |
24 March 2015 | Director's details changed for Wen Zheng on 1 December 2014 (2 pages) |
24 March 2015 | Director's details changed for Wen Zheng on 1 December 2014 (2 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Wen Zheng on 1 September 2013 (2 pages) |
20 February 2014 | Director's details changed for Wen Zheng on 1 September 2013 (2 pages) |
20 February 2014 | Director's details changed for Wen Zheng on 1 September 2013 (2 pages) |
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
Statement of capital on 2014-02-20
|
18 March 2013 | Appointment of Mr Mark Mckeague as a director (3 pages) |
18 March 2013 | Appointment of Mr Mark Mckeague as a director (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
28 February 2013 | Appointment of Wen Zheng as a director (2 pages) |
28 February 2013 | Termination of appointment of Wen Zheng as a director (1 page) |
28 February 2013 | Appointment of Wen Zheng as a director (2 pages) |
28 February 2013 | Termination of appointment of Wen Zheng as a director (1 page) |
8 February 2013 | Appointment of Wen Zheng as a director (2 pages) |
8 February 2013 | Appointment of Wen Zheng as a director (2 pages) |
8 February 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
8 February 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
5 February 2013 | Incorporation (43 pages) |
5 February 2013 | Incorporation (43 pages) |