Company NameEncial Group Limited
DirectorXiaoyang Zhang
Company StatusActive
Company Number08430246
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Xiaoyang Zhang
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 St James's Square
St James'S
London
SW1Y 4JU
Director NameMr Shuangbo He
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7th Floor Rex House 4-12 Regent Street
London
SW1Y 4RG
Director NameMr Wei Peng
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7th Floor Rex House 4-12 Regent Street
London
SW1Y 4RG
Director NameMr Jianfeng Gao
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Rex House 4-12 Regent Street
London
SW1Y 4RG
Director NameMr Zhimin Ye
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 St James's Square
St James'S
London
SW1Y 4JU

Location

Registered Address8 St James's Square
St James'S
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Lijuan Cao
100.00%
Ordinary

Financials

Year2014
Net Worth£141,560
Cash£2,815,398
Current Liabilities£1,077,503

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

3 April 2014Delivered on: 11 April 2014
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding

Filing History

10 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 31 March 2019 (20 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (21 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Registered 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 2018Notification of Xiaoyang Zhang as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Cessation of Lijuan Cao as a person with significant control on 8 August 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 December 2016Full accounts made up to 31 March 2016 (23 pages)
17 December 2016Full accounts made up to 31 March 2016 (23 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
5 October 2015Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Zhimin Ye as a director on 5 October 2015 (2 pages)
11 August 2015Registered 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 2015Registered 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 2015Termination of appointment of Wei Peng as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Wei Peng as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Shuangbo He as a director on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500,000
(4 pages)
30 June 2015Termination of appointment of Jianfeng Gao as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Shuangbo He as a director on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500,000
(4 pages)
30 June 2015Termination of appointment of Jianfeng Gao as a director on 30 June 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500,000
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500,000
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Registration of charge 084302460001 (33 pages)
11 April 2014Registration of charge 084302460001 (33 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(4 pages)
11 March 2014Appointment of Mr. Xiaoyang Zhang as a director (2 pages)
11 March 2014Appointment of Mr. Xiaoyang Zhang as a director (2 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(4 pages)
10 March 2014Appointment of Mr. Jianfeng Gao as a director (2 pages)
10 March 2014Appointment of Mr. Jianfeng Gao as a director (2 pages)
8 January 2014Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Shuangbo He on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Wei Peng on 8 January 2014 (2 pages)
17 September 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 17 September 2013 (2 pages)
5 March 2013Incorporation (27 pages)
5 March 2013Incorporation (27 pages)