St James'S
London
SW1Y 4JU
Director Name | Mr Shuangbo He |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 7th Floor Rex House 4-12 Regent Street London SW1Y 4RG |
Director Name | Mr Wei Peng |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 7th Floor Rex House 4-12 Regent Street London SW1Y 4RG |
Director Name | Mr Jianfeng Gao |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Rex House 4-12 Regent Street London SW1Y 4RG |
Director Name | Mr Zhimin Ye |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 St James's Square St James'S London SW1Y 4JU |
Registered Address | 8 St James's Square St James'S London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Lijuan Cao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,560 |
Cash | £2,815,398 |
Current Liabilities | £1,077,503 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
3 April 2014 | Delivered on: 11 April 2014 Persons entitled: Banque Cantonale Vaudoise Classification: A registered charge Outstanding |
---|
10 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Registered office address changed from 1st Floor, 100 Pall Mall St James London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 August 2018 (1 page) |
8 August 2018 | Notification of Xiaoyang Zhang as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Cessation of Lijuan Cao as a person with significant control on 8 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Registered office address changed from 100 1st Floor, 100 Pall Mall St James London SW1Y 5NQ England to 1st Floor, 100 Pall Mall St James London SW1Y 5NQ on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 100 1st Floor, 100 Pall Mall St James London SW1Y 5NQ England to 1st Floor, 100 Pall Mall St James London SW1Y 5NQ on 7 July 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 October 2015 | Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages) |
11 August 2015 | Registered office address changed from 7th Floor Rex House 4-12 Regent Street London SW1Y 4RG to 100 1st Floor, 100 Pall Mall St James London SW1Y 5NQ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 7th Floor Rex House 4-12 Regent Street London SW1Y 4RG to 100 1st Floor, 100 Pall Mall St James London SW1Y 5NQ on 11 August 2015 (1 page) |
30 June 2015 | Termination of appointment of Wei Peng as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Wei Peng as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Shuangbo He as a director on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Jianfeng Gao as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Shuangbo He as a director on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Jianfeng Gao as a director on 30 June 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Registration of charge 084302460001 (33 pages) |
11 April 2014 | Registration of charge 084302460001 (33 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mr. Xiaoyang Zhang as a director (2 pages) |
11 March 2014 | Appointment of Mr. Xiaoyang Zhang as a director (2 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Appointment of Mr. Jianfeng Gao as a director (2 pages) |
10 March 2014 | Appointment of Mr. Jianfeng Gao as a director (2 pages) |
8 January 2014 | Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages) |
17 September 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 17 September 2013 (2 pages) |
5 March 2013 | Incorporation (27 pages) |
5 March 2013 | Incorporation (27 pages) |