Company NameHaijiang UK Co Ltd
DirectorPan Guoping
Company StatusActive
Company Number10032905
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Pan Guoping
Date of BirthMay 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed20 April 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years
RoleBusinessman
Country of ResidenceChina
Correspondence AddressFlat 5 Rockleaze
Bristol
BS9 1ND
Director NameMr Georgios (Also Known As George) Konstantinidis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 Rockleaze
Bristol
BS9 1ND
Director NameMrs Xiuli Winward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2016)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rockleaze
Bristol
BS9 1ND

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 October 2021Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
9 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
14 January 2021Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to Cng Associates 23 Austin Friars London EC2N 2QP on 14 January 2021 (1 page)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
24 September 2018Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 24 September 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
29 September 2017Registered office address changed from Flat 5 Rockleaze Bristol BS9 1nd England to 27-28 Eastcastle Street London W1W 8DH on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Flat 5 Rockleaze Bristol BS9 1nd England to 27-28 Eastcastle Street London W1W 8DH on 29 September 2017 (2 pages)
31 March 2017Registered office address changed from C/O Capital & Solutions PO Box 2 the Kempston Keep Office F14 - the Treasurer Bedford Road Kempston Bedfordshire MK42 8AJ United Kingdom to Flat 5 Rockleaze Bristol BS9 1nd on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Georgios (Also Known as George) Konstantinidis as a director on 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 March 2017Director's details changed for Mr Pan Guoping on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Pan Guoping on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 March 2017Registered office address changed from C/O Capital & Solutions PO Box 2 the Kempston Keep Office F14 - the Treasurer Bedford Road Kempston Bedfordshire MK42 8AJ United Kingdom to Flat 5 Rockleaze Bristol BS9 1nd on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Georgios (Also Known as George) Konstantinidis as a director on 31 March 2017 (1 page)
9 July 2016Termination of appointment of Xiuli Winward as a director on 30 June 2016 (1 page)
9 July 2016Termination of appointment of Xiuli Winward as a director on 30 June 2016 (1 page)
20 April 2016Appointment of Mr Pan Guoping as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr Pan Guoping as a director on 20 April 2016 (2 pages)
9 March 2016Statement of company's objects (1 page)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
9 March 2016Statement of company's objects (1 page)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
8 March 2016Appointment of Mrs Xiuli Winward as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mrs Xiuli Winward as a director on 8 March 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(3 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)