Company NameS4N Worsted Limited
DirectorChi Cheung Tse
Company StatusActive
Company Number09632535
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Chi Cheung Tse
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(6 years after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceHong Kong
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Ashley Seager
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleSolar Power
Country of ResidenceEngland
Correspondence Address19 Half Moon Lane
London
SE24 9JU
Director NameMr Stefano Romanin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Burlington Street
London
W1S 3AN

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 9 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time (including the leasehold land at worsted farm, east grinstead, RH19 3XP registered under title number WSX407538), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For further information please see the charging instrument.
Outstanding
31 January 2019Delivered on: 14 February 2019
Persons entitled: Shanghai Electric Group Co., LTD.

Classification: A registered charge
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
9 June 2020Registration of charge 096325350002, created on 9 June 2020 (38 pages)
9 June 2020Satisfaction of charge 096325350001 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 20 North Audley Street London W1K 6LX England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page)
10 July 2019Registered office address changed from 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019 (1 page)
14 February 2019Registration of charge 096325350001, created on 31 January 2019 (36 pages)
4 February 2019Cessation of Suncore Energy Holdings Ltd as a person with significant control on 31 January 2019 (1 page)
4 February 2019Cessation of Incisive Finance Ltd as a person with significant control on 31 January 2019 (1 page)
4 February 2019Notification of Suncore Energy Uk Solar Limited as a person with significant control on 31 January 2019 (1 page)
14 January 2019Notification of Suncore Energy Holdings Ltd as a person with significant control on 6 September 2018 (2 pages)
14 January 2019Notification of Incisive Finance Ltd as a person with significant control on 6 September 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
19 September 2018Appointment of Mr Stefano Romanin as a director on 6 September 2018 (2 pages)
19 September 2018Registered office address changed from 19 Half Moon Lane London SE24 9JU United Kingdom to 25 Old Burlington Street London W1S 3AN on 19 September 2018 (1 page)
14 September 2018Termination of appointment of Ashley Seager as a director on 6 September 2018 (1 page)
14 September 2018Cessation of Ashley Seager as a person with significant control on 6 September 2018 (1 page)
30 August 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
2 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)