Company NameCitywharf Property Investment Consultancy Limited
DirectorsHuifeng Zhou and Yanrong Hou
Company StatusActive
Company Number08446356
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Huifeng Zhou
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMs Yanrong Hou
Date of BirthNovember 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed11 November 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Laybourne House Admirals Way
Admirals Way
London
E14 9UH
Director NameMiss Zheyan Wang
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Cochrane House Admirals Way
London
E14 9UD
Director NameMs Sulan Yin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed11 November 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 1 Laybourne House Admirals Way
Admirals Way
London
E14 9UH
Director NameMiss Ye Zhang
Date of BirthAugust 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed09 March 2016(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Laybourne House Admirals Way
Admirals Way
London
E14 9UH
Director NameMs Bo Liu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address27 27 Cadet House, Victory Parade
Plumstead Road
London
SE18 6FL

Contact

Websitemycitywharf.com
Telephone020 73455237
Telephone regionLondon

Location

Registered AddressSuite 1 Laybourne House Admirals Way
Admirals Way
London
E14 9UH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

90 at £10Huifeng Zhou
90.00%
Ordinary
10 at £10Zheyan Wang
10.00%
Ordinary

Financials

Year2014
Net Worth£22,821
Cash£21,767
Current Liabilities£28,895

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

3 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2020Cessation of Ye Zhang as a person with significant control on 1 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 January 2020Termination of appointment of Sulan Yin as a director on 1 January 2020 (1 page)
3 January 2020Notification of Zhou Huifeng as a person with significant control on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Ye Zhang as a director on 1 January 2020 (1 page)
3 January 2020Termination of appointment of Bo Liu as a director on 1 January 2020 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Registered office address changed from 1 Suite 1 Laybourne House Admirals Way London E14 9UH England to Suite 1 Laybourne House Admirals Way Admirals Way London London E14 9UH on 3 October 2018 (1 page)
17 September 2018Registered office address changed from Suite 4, Cochrane House Admirals Way London E14 9UD England to 1 Suite 1 Laybourne House Admirals Way London E14 9UH on 17 September 2018 (1 page)
26 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
24 July 2018Notification of Ye Zhang as a person with significant control on 21 July 2018 (2 pages)
24 July 2018Cessation of Bo Liu as a person with significant control on 20 July 2018 (1 page)
10 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
22 December 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
12 July 2016Appointment of Mrs Yanrong Hou as a director on 11 November 2015 (2 pages)
12 July 2016Appointment of Mrs Bo Liu as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Mrs Yanrong Hou as a director on 11 November 2015 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Appointment of Mrs Bo Liu as a director on 30 June 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
11 March 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Termination of appointment of Zheyan Wang as a director on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Huifeng Zhou on 9 March 2016 (2 pages)
9 March 2016Appointment of Ms Sulan Yin as a director on 11 November 2015 (2 pages)
9 March 2016Termination of appointment of Zheyan Wang as a director on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Suite 4, Cochrane House Admirals Way London E14 9UD on 9 March 2016 (1 page)
9 March 2016Appointment of Ms Sulan Yin as a director on 11 November 2015 (2 pages)
9 March 2016Director's details changed for Mr Huifeng Zhou on 9 March 2016
  • ANNOTATION Part Rectified The directors address on the CH01 was removed from the public register on 10/11/2020 as it was invalid or ineffective.
(2 pages)
9 March 2016Appointment of Miss Ye Zhang as a director on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Zheyan Wang as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Zheyan Wang as a director on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Suite 4, Cochrane House Admirals Way London E14 9UD on 9 March 2016 (1 page)
9 March 2016Appointment of Miss Ye Zhang as a director on 9 March 2016 (2 pages)
14 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 April 2015Registered office address changed from 14 Tiller Road London E14 8PX to Regina House 124 Finchley Road London NW3 5JS on 30 April 2015 (1 page)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Registered office address changed from 14 Tiller Road London E14 8PX to Regina House 124 Finchley Road London NW3 5JS on 30 April 2015 (1 page)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1,000
(3 pages)
24 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1,000
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)