Hong Kong
Director Name | Mr Zhixiong Guan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 July 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Director Name | Mr Ning Xia |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 March 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Registered Address | 14 Carnation Way London SW8 5GZ |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
15 July 2022 | Delivered on: 27 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch) Classification: A registered charge Particulars: The freehold properties listed in schedule 1 of instrument with title numbers SGL805646, SGL587097 and SGL805648 and the leasehold property listed in schedule 1 of the instrument with title number SGL296216. Please refer to the instrument for further details of the properties to be charged. Outstanding |
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: The property known as phase 1, queens square, st. George’s walk, croydon and registered at the land registry with freehold title number SGL805646 and those assets listed in schedule 1 of the instrument. For more details please refer to schedule 1 of the instrument. Outstanding |
16 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of East Asia, Limited, 75 Shaftesbury Avenue, London, W1D 5BB Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 23 May 2017 Persons entitled: The Bank of East Asia, Limited, London Branch Classification: A registered charge Particulars: The freehold interests registered at the land registry with title numbers SY298009,. SGL559693, SGL587097, SY326311, SGL233850, SGL194813 and SGL224829.. The leasehold interest registered at the land registry with title numbers SGL195335,. SGL224828, SGL93240, SY287481 and SGL226080. Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
21 September 2023 | Satisfaction of charge 106527070005 in full (1 page) |
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
27 July 2022 | Registration of charge 106527070005, created on 15 July 2022 (28 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
2 March 2022 | Director's details changed for Mr Zhixiong Guan on 1 March 2022 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
20 July 2021 | Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 20 July 2021 (1 page) |
12 May 2021 | Satisfaction of charge 106527070003 in full (4 pages) |
12 May 2021 | Satisfaction of charge 106527070001 in full (4 pages) |
30 April 2021 | Satisfaction of charge 106527070004 in full (4 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 November 2020 | Termination of appointment of Ning Xia as a director on 16 November 2020 (1 page) |
20 July 2020 | Appointment of Mr. Zhixiong Guan as a director on 20 July 2020 (2 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Memorandum and Articles of Association (16 pages) |
20 May 2020 | Registration of charge 106527070004, created on 15 May 2020 (63 pages) |
18 May 2020 | Change of details for Sze Lim Li as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Sze Lim Li on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Ning Xia on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Li Zhang as a person with significant control on 18 May 2020 (2 pages) |
15 April 2020 | Change of details for Sze Lim Li as a person with significant control on 1 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Ning Xia on 1 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Sze Lim Li on 1 April 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (29 pages) |
9 December 2019 | Registration of charge 106527070003, created on 6 December 2019 (30 pages) |
3 October 2019 | Satisfaction of charge 106527070002 in full (4 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 May 2019 | Registration of charge 106527070002, created on 16 May 2019 (19 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
23 May 2017 | Registration of charge 106527070001, created on 22 May 2017 (20 pages) |
23 May 2017 | Registration of charge 106527070001, created on 22 May 2017 (20 pages) |
28 March 2017 | Appointment of Mr. Sze Lim Li as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr. Sze Lim Li as a director on 28 March 2017 (2 pages) |
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|
6 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |