Company NameTianjin (Reminiscent) Ltd.
DirectorsZamina Allander and Salim Bhimji
Company StatusActive
Company Number09242603
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Zamina Allander
Date of BirthApril 1964 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 April 2016(1 year, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 154 4 Montpelier Street
Knightsbridge
London
SW7 1EZ
Director NameMr Salim Bhimji
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(1 year, 7 months after company formation)
Appointment Duration8 years
RolePublisher
Country of ResidenceEngland
Correspondence AddressSuite 154 4 Montpelier Street
Knightsbridge
London
SW7 1EZ
Secretary NameLand Capital Partners Ltd (Corporation)
StatusCurrent
Appointed31 July 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address4 Montpelier Street
Knightsbridge
London
SW7 1EZ
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Ltd. (Corporation)
StatusResigned
Appointed30 September 2014(same day as company formation)
Correspondence AddressChettleburghs Ltd 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSuite 154 4 Montpelier Street
Knightsbridge
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

21 September 2017Delivered on: 29 September 2017
Persons entitled: Tianjin Strategic (Holdings) Limited

Classification: A registered charge
Particulars: 57 whellock road, london W4 1DY.
Outstanding

Filing History

29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
15 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 September 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
6 August 2020Statement of capital following an allotment of shares on 30 June 2019
  • GBP 550,001
(3 pages)
24 September 2019Notification of a person with significant control statement (2 pages)
24 September 2019Cessation of Tianjin Strategic Holdings Ltd as a person with significant control on 24 September 2019 (1 page)
15 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Suite 154 4 Montpelier Street Knightsbridge London SW7 1EZ on 15 August 2019 (1 page)
1 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 August 2018Appointment of Land Capital Partners Ltd as a secretary on 31 July 2018 (2 pages)
23 August 2018Termination of appointment of Chettleburgh's Ltd. as a secretary on 31 July 2018 (1 page)
19 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Registration of charge 092426030001, created on 21 September 2017 (4 pages)
29 September 2017Registration of charge 092426030001, created on 21 September 2017 (4 pages)
5 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Tianjin Strategic Holdings Ltd as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Tianjin Strategic Holdings Ltd as a person with significant control on 26 April 2016 (1 page)
3 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
5 May 2016Termination of appointment of Robert Stephen Kelford as a director on 30 April 2016 (1 page)
5 May 2016Appointment of Mr. Salim Bhimji as a director on 30 April 2016 (2 pages)
5 May 2016Appointment of Ms. Zamina Allander as a director on 30 April 2016 (2 pages)
5 May 2016Appointment of Mr. Salim Bhimji as a director on 30 April 2016 (2 pages)
5 May 2016Appointment of Ms. Zamina Allander as a director on 30 April 2016 (2 pages)
5 May 2016Termination of appointment of Robert Stephen Kelford as a director on 30 April 2016 (1 page)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (20 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

Statement of capital on 2015-11-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

Statement of capital on 2015-11-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(5 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(38 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(38 pages)