Charlton
London
SE7 8SS
Director Name | Mr Feng Qi Xun |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 4 Barney Close Charlton London SE7 8SS |
Secretary Name | Mr Feng Qi Xun |
---|---|
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 4 Barney Close Charlton London SE7 8SS |
Director Name | Miss Wei Wei Xun |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | No.24 Canberra Road Charlton London Se7 7ba Canber London SE7 7BA |
Director Name | Mrs Xiao Yi Cao |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Barney Close London SE7 8SS |
Registered Address | No.24 Canberra Road Charlton London Se7 7ba Canberra Road London SE7 7BA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Charlton |
Built Up Area | Greater London |
30k at £1 | Fengqi Xun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,595 |
Cash | £41,312 |
Current Liabilities | £86,066 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 August 2020 | Appointment of Mrs Xiao Yi Cao as a director on 1 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 March 2018 | Director's details changed for Mr Fengqi Xun on 20 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Fengqi Xun as a person with significant control on 20 March 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from No 4 Barney Close Charlton London SE7 8SS to No.24 Canberra Road Charlton London SE7 7BA Canberra Road London SE7 7BA on 6 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 March 2017 | Secretary's details changed for Mr Fengqi None Xun on 15 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Mr Fengqi None Xun on 15 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
5 February 2016 | Appointment of Miss. Wei Wei Xun as a director on 4 January 2016 (2 pages) |
5 February 2016 | Appointment of Miss. Wei Wei Xun as a director on 4 January 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 February 2015 | Registered office address changed from Victoria House No 12 Hatherley Road Sidcup Kent DA14 4DT to No 4 Barney Close Charlton London SE7 8SS on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from Victoria House No 12 Hatherley Road Sidcup Kent DA14 4DT to No 4 Barney Close Charlton London SE7 8SS on 27 February 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 March 2013 | Registered office address changed from Povey Little Chartered Accountant Hatherley Road Sidcup Kent DA14 4DT United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Povey Little Chartered Accountant Hatherley Road Sidcup Kent DA14 4DT United Kingdom on 15 March 2013 (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|