Liverpool Street
London
EC2M 4PL
Director Name | Mr Tianyu Zhao |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41 14 Leinster Gardens London W2 6DR |
Director Name | Mr Zhongbo Bi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48a Bathurst Walk Iver SL0 9BH |
Website | www.bcea.org.uk |
---|
Registered Address | 7th Floor 8 Devonshire Square Liverpool Street London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Zhongbo Bi as a director on 24 June 2020 (1 page) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (3 pages) |
2 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 July 2017 | Appointment of Mr Zhongbo Bi as a director on 30 June 2017 (2 pages) |
9 July 2017 | Appointment of Mr Zhongbo Bi as a director on 30 June 2017 (2 pages) |
2 July 2017 | Registered office address changed from 15 Filey Waye Ruislip Manor Middlesex HA4 9AY to Hanson Trade International, Unit 9 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from 15 Filey Waye Ruislip Manor Middlesex HA4 9AY to Hanson Trade International, Unit 9 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH on 2 July 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (12 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (12 pages) |
15 August 2016 | Director's details changed for Mr Tianyu Zhao on 12 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Tianyu Zhao on 12 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 January 2016 | Appointment of Mr Tianyu Zhao as a director (2 pages) |
13 January 2016 | Appointment of Mr Tianyu Zhao as a director (2 pages) |
13 January 2016 | Appointment of Mr Tianyu Zhao as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Tianyu Zhao as a director on 12 January 2016 (2 pages) |
17 August 2015 | Annual return made up to 30 July 2015 no member list (2 pages) |
17 August 2015 | Annual return made up to 30 July 2015 no member list (2 pages) |
29 July 2015 | Registered office address changed from 78 York Street London W1H 1DP to 15 Filey Waye Ruislip Manor Middlesex HA4 9AY on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 78 York Street London W1H 1DP to 15 Filey Waye Ruislip Manor Middlesex HA4 9AY on 29 July 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 October 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
28 October 2014 | Director's details changed for Chairman President Haishan Wu on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Chairman President Haishan Wu on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Chairman President Haishan Wu on 1 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 30 July 2014 no member list (2 pages) |
4 March 2014 | Registered office address changed from C/O Haishan Wu 15 Filey Waye Ruislip Manor London HA4 9AY England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Haishan Wu 15 Filey Waye Ruislip Manor London HA4 9AY England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Haishan Wu 15 Filey Waye Ruislip Manor London HA4 9AY England on 4 March 2014 (1 page) |
10 October 2013 | Registered office address changed from G7 Davina House 137-149 Goswell Road London EC1V 7ET on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from G7 Davina House 137-149 Goswell Road London EC1V 7ET on 10 October 2013 (1 page) |
30 July 2013 | Incorporation (32 pages) |
30 July 2013 | Incorporation (32 pages) |