London
SW11 3TW
Director Name | Mrs Lei Yang |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Senior Vice President - Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cinnamon Row London SW11 3TW |
Registered Address | 2 Cinnamon Row London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
66 at £1 | Patrick O'connar 66.00% Ordinary |
---|---|
34 at £1 | Lei Yang 34.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Floating charge covers all the property (royal standard, 59 queens road, BN1 3XD) and assets of the company. Outstanding |
---|---|
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as 59 queens road, brighton BN1 3XD. Registered under title numbers SX75311 and ESX138855. Outstanding |
22 June 2017 | Delivered on: 26 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The bedford hotel. 296-300 north promenade. Blackpool. FY1 2EY. Outstanding |
26 April 2017 | Delivered on: 4 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The properties known as 298-300 north promenade blackpool FY1 2EY registered at hm land registry under title number LA880039 and 296 north promenade blackpool FY1 2EY registered at hm land registry under title number LA436738. Outstanding |
10 August 2016 | Delivered on: 10 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 September 2014 | Delivered on: 8 October 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 171 the vale, acton W3 7RD and registered at the land registry with title absolute under title number NGL213203. All that the leasehold interest in the property known as flat 1, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158158. All that the leasehold interest in the property known as flat 2, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156542. All that the leasehold interest in the property known as flat 3, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156204. All that the leasehold interest in the property known as flat 4, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156205. All that the leasehold interest in the property known as flat 5, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156544. All that the leasehold interest in the property known as flat 6, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158157. All that the leasehold interest in the property known as flat 7, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2007 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156541. All that the leasehold interest in the property known as flat 8, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156206. All that the leasehold interest in the property known as flat 9, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156543. Outstanding |
26 September 2014 | Delivered on: 8 October 2014 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 171 the vale, acton W3 7RD and registered at the land registry with title absolute under title number NGL213203. All that the leasehold interest in the property known as flat 1, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158158. All that the leasehold interest in the property known as flat 2, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156542. All that the leasehold interest in the property known as flat 3, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156204. All that the leasehold interest in the property known as flat 4, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156205. All that the leasehold interest in the property known as flat 5, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156544. All that the leasehold interest in the property known as flat 6, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL158157. All that the leasehold interest in the property known as flat 7, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2007 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156541. All that the leasehold interest in the property known as flat 8, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156206. All that the leasehold interest in the property known as flat 9, 171 the vale, london W3 7RD and comprised in the lease dated 11 july 2006 and made between lauretz limited (1) and cellit limited (2) as the same is registered at the land registry with title absolute under title number AGL156543. Outstanding |
3 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
23 April 2018 | Satisfaction of charge 091364730004 in full (1 page) |
23 April 2018 | Satisfaction of charge 091364730003 in part (1 page) |
23 August 2017 | Notification of Lei Yang as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
23 August 2017 | Notification of Lei Yang as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
26 June 2017 | Registration of charge 091364730006, created on 22 June 2017 (10 pages) |
26 June 2017 | Registration of charge 091364730006, created on 22 June 2017 (10 pages) |
4 May 2017 | Registration of charge 091364730005, created on 26 April 2017 (18 pages) |
4 May 2017 | Registration of charge 091364730005, created on 26 April 2017 (18 pages) |
2 September 2016 | Registration of charge 091364730004, created on 23 August 2016 (40 pages) |
2 September 2016 | Registration of charge 091364730004, created on 23 August 2016 (40 pages) |
10 August 2016 | Registration of charge 091364730003, created on 10 August 2016 (42 pages) |
10 August 2016 | Registration of charge 091364730003, created on 10 August 2016 (42 pages) |
20 July 2016 | Satisfaction of charge 091364730001 in full (4 pages) |
20 July 2016 | Satisfaction of charge 091364730002 in full (4 pages) |
20 July 2016 | Satisfaction of charge 091364730002 in full (4 pages) |
20 July 2016 | Satisfaction of charge 091364730001 in full (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Registered office address changed from 2 Cinnamon Row Cinnamon Row London SW11 3TW England to 2 Cinnamon Row London SW11 3TW on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 2 Cinnamon Row Cinnamon Row London SW11 3TW England to 2 Cinnamon Row London SW11 3TW on 10 December 2014 (2 pages) |
8 October 2014 | Registration of charge 091364730002, created on 26 September 2014 (29 pages) |
8 October 2014 | Registration of charge 091364730001, created on 26 September 2014 (30 pages) |
8 October 2014 | Registration of charge 091364730001, created on 26 September 2014 (30 pages) |
8 October 2014 | Registration of charge 091364730002, created on 26 September 2014 (29 pages) |
9 September 2014 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom to 2 Cinnamon Row Cinnamon Row London SW11 3TW on 9 September 2014 (1 page) |
11 August 2014 | Director's details changed for Patrick O'connar on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Patrick O'connar on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Patrick O'connar on 8 August 2014 (2 pages) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|