London
EC4N 7AF
Director Name | Mr Harry Alexander Barclay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Evangelos Pieri |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newby House 309 Chase Road London Londo N14 6JS |
Director Name | Mr Lindsay Gerrard Hopkins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Morie Street London SW18 1SL |
Director Name | Mrs Gillian Fielding |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Director Name | Mr Changfei Fei Li |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Mr Evagelos Pieri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,257 |
Current Liabilities | £1,065,932 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
27 May 2020 | Delivered on: 7 June 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: All that freehold property situate and known as 136 croydon road london SE20 7YZ registered at hm land registry with title absolute under title number SGL93409. Outstanding |
---|---|
27 May 2020 | Delivered on: 7 June 2020 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 136 croydon road london SE20 7YZ. Title no. SGL93409. Outstanding |
31 May 2016 | Delivered on: 4 June 2016 Persons entitled: Guidong Yang Classification: A registered charge Particulars: 136 croydon road london t/n SGL93409. Outstanding |
23 March 2016 | Delivered on: 7 April 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as 136 croydon road, london SE20 7YZ registered at hm land registry with title absolute under title number SGL93409. Outstanding |
1 September 2015 | Delivered on: 4 September 2015 Persons entitled: Guidong Yang Classification: A registered charge Particulars: F/H 136 croydon road london t/no.SGL93409. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H property k/a 136 croydon road london t/no SGL93409. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H property k/a 136 croydon road london t/no SGL93409. Notification of addition to or amendment of charge. Outstanding |
21 June 2020 | Delivered on: 10 July 2020 Persons entitled: C&M Wealth Global Limited Classification: A registered charge Particulars: F/H property known as 136 croydon road, london, SE20 7YZ registered under title number SGL93409. Outstanding |
28 May 2013 | Delivered on: 8 June 2013 Satisfied on: 3 January 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 136 croydon road london t/n sgl 93409. Fully Satisfied |
28 May 2013 | Delivered on: 8 June 2013 Satisfied on: 3 January 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 136 croydon road london t/n sgl 93409. Fully Satisfied |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
7 September 2022 | Cessation of Lcgm Limited as a person with significant control on 27 May 2020 (1 page) |
7 September 2022 | Notification of Tactic Capital Management Limited as a person with significant control on 27 May 2020 (2 pages) |
7 September 2022 | Cessation of Bordercode Limited as a person with significant control on 27 May 2020 (1 page) |
31 May 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
24 May 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Changfei Fei Li as a director on 31 December 2021 (1 page) |
10 September 2021 | Satisfaction of charge 085250760003 in full (1 page) |
10 September 2021 | Satisfaction of charge 085250760004 in full (1 page) |
10 September 2021 | Satisfaction of charge 085250760006 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
4 June 2021 | Director's details changed for Mr Changfei Li on 3 June 2021 (2 pages) |
4 June 2021 | Registered office address changed from 67 Robin Hood Lane London SW15 3QR England to Kemp House 152-160 City Road London EC1V 2NX on 4 June 2021 (1 page) |
4 June 2021 | Director's details changed for Mr Ming Chen on 3 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 November 2020 | Second filing of a statement of capital following an allotment of shares on 27 May 2020
|
20 September 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
13 August 2020 | Registered office address changed from 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England to 67 Robin Hood Lane London SW15 3QR on 13 August 2020 (1 page) |
3 August 2020 | Memorandum and Articles of Association (25 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
3 August 2020 | Resolutions
|
10 July 2020 | Registration of charge 085250760010, created on 21 June 2020 (37 pages) |
8 June 2020 | Satisfaction of charge 085250760007 in full (1 page) |
8 June 2020 | Satisfaction of charge 085250760005 in full (1 page) |
7 June 2020 | Registration of charge 085250760009, created on 27 May 2020 (20 pages) |
7 June 2020 | Registration of charge 085250760008, created on 27 May 2020 (24 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
30 October 2019 | Registered office address changed from 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY on 30 October 2019 (1 page) |
7 October 2019 | Registered office address changed from 99 Robin Hood Lane London SW15 3QR England to 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY on 7 October 2019 (1 page) |
1 August 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of Gillian Fielding as a director on 26 June 2019 (1 page) |
19 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
10 December 2018 | Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 99 Robin Hood Lane London SW15 3QR on 10 December 2018 (1 page) |
10 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
9 February 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
4 June 2016 | Registration of charge 085250760007, created on 31 May 2016 (22 pages) |
4 June 2016 | Registration of charge 085250760007, created on 31 May 2016 (22 pages) |
26 May 2016 | Termination of appointment of Evangelos Pieri as a director on 7 August 2015 (2 pages) |
26 May 2016 | Termination of appointment of Evangelos Pieri as a director on 7 August 2015 (2 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 April 2016 | Registration of charge 085250760006, created on 23 March 2016 (19 pages) |
7 April 2016 | Registration of charge 085250760006, created on 23 March 2016 (19 pages) |
3 March 2016 | Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Changfei Fei Li on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Changfei Fei Li on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mrs Gillian Fielding on 11 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Mrs Gillian Fielding on 11 January 2016 (2 pages) |
18 September 2015 | Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages) |
18 September 2015 | Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages) |
4 September 2015 | Registration of charge 085250760005, created on 1 September 2015 (25 pages) |
4 September 2015 | Registration of charge 085250760005, created on 1 September 2015 (25 pages) |
4 September 2015 | Registration of charge 085250760005, created on 1 September 2015 (25 pages) |
1 September 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 6 Morie Street Wandsworth London SW18 1SL on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages) |
1 September 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 6 Morie Street Wandsworth London SW18 1SL on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages) |
1 September 2015 | Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages) |
1 September 2015 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 6 Morie Street Wandsworth London SW18 1SL on 1 September 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 5th Floor 89 New Bond Street London W1S 1DA on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 5th Floor 89 New Bond Street London W1S 1DA on 21 July 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
13 January 2014 | Appointment of Mr Evangelos Pieri as a director (3 pages) |
13 January 2014 | Termination of appointment of Harry Barclay as a director (2 pages) |
13 January 2014 | Appointment of Mr Evangelos Pieri as a director (3 pages) |
13 January 2014 | Termination of appointment of Harry Barclay as a director (2 pages) |
3 January 2014 | Satisfaction of charge 085250760002 in full (4 pages) |
3 January 2014 | Satisfaction of charge 085250760002 in full (4 pages) |
3 January 2014 | Satisfaction of charge 085250760001 in full (4 pages) |
3 January 2014 | Satisfaction of charge 085250760001 in full (4 pages) |
24 December 2013 | Registration of charge 085250760004 (30 pages) |
24 December 2013 | Registration of charge 085250760003 (16 pages) |
24 December 2013 | Registration of charge 085250760004 (30 pages) |
24 December 2013 | Registration of charge 085250760003 (16 pages) |
8 June 2013 | Registration of charge 085250760001 (15 pages) |
8 June 2013 | Registration of charge 085250760002 (11 pages) |
8 June 2013 | Registration of charge 085250760001 (15 pages) |
8 June 2013 | Registration of charge 085250760002 (11 pages) |
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|