London
W1J 5FJ
Registered Address | 4th Floor, 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 77.78% - |
---|---|
5m at £1 | Jiaqi Wu 4.63% Redeemable Preference A |
1.000k at £1 | Caixia Sun 0.93% Redeemable Preference A |
1.000k at £1 | Haichuan Yin 0.93% Redeemable Preference A |
1.000k at £1 | Hongbo Wang 0.93% Redeemable Preference A |
1.000k at £1 | Hui Li 0.93% Redeemable Preference A |
1.000k at £1 | Jiajun Wang 0.93% Redeemable Preference A |
1.000k at £1 | Jie Wang 0.93% Redeemable Preference A |
1.000k at £1 | Jinfang Peng 0.93% Redeemable Preference A |
1.000k at £1 | Jing Zhao 0.93% Redeemable Preference A |
1.000k at £1 | Jun Lu 0.93% Redeemable Preference A |
1.000k at £1 | Lingwen Kong 0.93% Redeemable Preference A |
1.000k at £1 | Maria Gruzdeva 0.93% Redeemable Preference A |
1.000k at £1 | Xiaolin Jin 0.93% Redeemable Preference A |
1.000k at £1 | Xiaoxia Ren 0.93% Redeemable Preference A |
1.000k at £1 | Xinhong Fu 0.93% Redeemable Preference A |
1.000k at £1 | Xinyi Wang 0.93% Redeemable Preference A |
1.000k at £1 | Xueqin Cui 0.93% Redeemable Preference A |
1.000k at £1 | Ying Cui 0.93% Redeemable Preference A |
1.000k at £1 | Yuewei Wei 0.93% Redeemable Preference A |
1.000k at £1 | Zauresh Bekova 0.93% Redeemable Preference A |
Year | 2014 |
---|---|
Net Worth | £27,162,754 |
Cash | £316,033 |
Current Liabilities | £63,873 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
8 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 30 September 2022 (16 pages) |
24 March 2023 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
9 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 5 November 2021 with updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 October 2020 | Registered office address changed from 4th Floor, 43 Berkeley Square 4th Floor, 43 Berkeley Square London W1J 5FJ England to 4th Floor, 43 Berkeley Square London W1J 5FJ on 25 October 2020 (1 page) |
25 October 2020 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4th Floor, 43 Berkeley Square 4th Floor, 43 Berkeley Square London W1J 5FJ on 25 October 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 March 2020 | Director's details changed for Mrs Nika Kirpichenko on 8 March 2020 (2 pages) |
20 March 2020 | Change of details for Mrs Nika Kirpichenko as a person with significant control on 8 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 22 February 2020 with updates (13 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with updates (13 pages) |
27 February 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (13 pages) |
10 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 June 2017 | Notification of Nika Kirpichenko as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nika Kirpichenko as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (14 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (14 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
2 June 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
30 July 2014 | Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mrs Nika Kirpichenko on 4 July 2014 (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
5 March 2014 | Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Nika Kirpichenko on 5 March 2014 (2 pages) |
22 October 2013 | Registered office address changed from Room 107 81 Oxford Street London W1D 2EU United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Room 107 81 Oxford Street London W1D 2EU United Kingdom on 22 October 2013 (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|