Company Name136 Cr Limited
DirectorMing Chen
Company StatusActive
Company Number08525076
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ming Chen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Harry Alexander Barclay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Evangelos Pieri
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewby House 309 Chase Road
London
Londo
N14 6JS
Director NameMr Lindsay Gerrard Hopkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Morie Street
London
SW18 1SL
Director NameMrs Gillian Fielding
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMoorgate House King Street
Newton Abbot
Devon
TQ12 2LG
Director NameMr Changfei Fei Li
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Mr Evagelos Pieri
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,257
Current Liabilities£1,065,932

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

27 May 2020Delivered 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 2020Delivered 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 2016Delivered on: 4 June 2016
Persons entitled: Guidong Yang

Classification: A registered charge
Particulars: 136 croydon road london t/n SGL93409.
Outstanding
23 March 2016Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2020Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
7 September 2022Cessation of Lcgm Limited as a person with significant control on 27 May 2020 (1 page)
7 September 2022Notification of Tactic Capital Management Limited as a person with significant control on 27 May 2020 (2 pages)
7 September 2022Cessation of Bordercode Limited as a person with significant control on 27 May 2020 (1 page)
31 May 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
24 May 2022Registered 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 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Changfei Fei Li as a director on 31 December 2021 (1 page)
10 September 2021Satisfaction of charge 085250760003 in full (1 page)
10 September 2021Satisfaction of charge 085250760004 in full (1 page)
10 September 2021Satisfaction of charge 085250760006 in full (1 page)
29 June 2021Total exemption full accounts made up to 29 June 2020 (10 pages)
4 June 2021Director's details changed for Mr Changfei Li on 3 June 2021 (2 pages)
4 June 2021Registered 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 2021Director's details changed for Mr Ming Chen on 3 June 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 November 2020Second filing of a statement of capital following an allotment of shares on 27 May 2020
  • GBP 125,001
(7 pages)
20 September 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
13 August 2020Registered 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 2020Memorandum and Articles of Association (25 pages)
3 August 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 125,002
(4 pages)
3 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 July 2020Registration of charge 085250760010, created on 21 June 2020 (37 pages)
8 June 2020Satisfaction of charge 085250760007 in full (1 page)
8 June 2020Satisfaction of charge 085250760005 in full (1 page)
7 June 2020Registration of charge 085250760009, created on 27 May 2020 (20 pages)
7 June 2020Registration of charge 085250760008, created on 27 May 2020 (24 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
30 October 2019Registered 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 2019Registered 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 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
27 June 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
27 June 2019Termination of appointment of Gillian Fielding as a director on 26 June 2019 (1 page)
19 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
10 December 2018Registered 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 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 February 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
9 August 2017Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 (1 page)
9 August 2017Termination of appointment of Lindsay Gerrard Hopkins as a director on 19 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 June 2016Registration of charge 085250760007, created on 31 May 2016 (22 pages)
4 June 2016Registration of charge 085250760007, created on 31 May 2016 (22 pages)
26 May 2016Termination of appointment of Evangelos Pieri as a director on 7 August 2015 (2 pages)
26 May 2016Termination of appointment of Evangelos Pieri as a director on 7 August 2015 (2 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
7 April 2016Registration of charge 085250760006, created on 23 March 2016 (19 pages)
7 April 2016Registration of charge 085250760006, created on 23 March 2016 (19 pages)
3 March 2016Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mr Changfei Fei Li on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mr Changfei Fei Li on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mr Ming Chen on 30 November 2015 (2 pages)
3 March 2016Director's details changed for Mrs Gillian Fielding on 11 January 2016 (2 pages)
3 March 2016Director's details changed for Mrs Gillian Fielding on 11 January 2016 (2 pages)
18 September 2015Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Lindsay Gerrard Hopkins as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Changfei Fei Li as a director on 7 August 2015 (3 pages)
18 September 2015Appointment of Mr Ming Chen as a director on 7 August 2015 (3 pages)
4 September 2015Registration of charge 085250760005, created on 1 September 2015 (25 pages)
4 September 2015Registration of charge 085250760005, created on 1 September 2015 (25 pages)
4 September 2015Registration of charge 085250760005, created on 1 September 2015 (25 pages)
1 September 2015Registered 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 2015Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages)
1 September 2015Registered 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 2015Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages)
1 September 2015Appointment of Mrs Gillian Fielding as a director on 7 August 2015 (3 pages)
1 September 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
21 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(14 pages)
15 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(14 pages)
13 January 2014Appointment of Mr Evangelos Pieri as a director (3 pages)
13 January 2014Termination of appointment of Harry Barclay as a director (2 pages)
13 January 2014Appointment of Mr Evangelos Pieri as a director (3 pages)
13 January 2014Termination of appointment of Harry Barclay as a director (2 pages)
3 January 2014Satisfaction of charge 085250760002 in full (4 pages)
3 January 2014Satisfaction of charge 085250760002 in full (4 pages)
3 January 2014Satisfaction of charge 085250760001 in full (4 pages)
3 January 2014Satisfaction of charge 085250760001 in full (4 pages)
24 December 2013Registration of charge 085250760004 (30 pages)
24 December 2013Registration of charge 085250760003 (16 pages)
24 December 2013Registration of charge 085250760004 (30 pages)
24 December 2013Registration of charge 085250760003 (16 pages)
8 June 2013Registration of charge 085250760001 (15 pages)
8 June 2013Registration of charge 085250760002 (11 pages)
8 June 2013Registration of charge 085250760001 (15 pages)
8 June 2013Registration of charge 085250760002 (11 pages)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
(36 pages)
13 May 2013Incorporation
Statement of capital on 2013-05-13
  • GBP 1
(36 pages)