Heaton Chapel
Stockport
SK4 5BF
Secretary Name | Mrs Mingju Li |
---|---|
Status | Current |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Unit 4n, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
Director Name | Dr Mingju Li |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Textiles Designer |
Country of Residence | England |
Correspondence Address | Unit 4n, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
Director Name | Chunyi Jiang |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 2b St Austell Road Manchester Lancashire M16 8WQ |
Secretary Name | Paul Faulkener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Thorns Close Bolton Lancashire BL1 6PE |
Secretary Name | Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 15 Halstead Avenue Chorlton Manchester M21 9FT |
Director Name | Mr Omar Yasin |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Bamford Way Rochdale Lancashire OL11 5JL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.chilliapparel.com |
---|
Registered Address | Unit 4n, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
50 at £1 | Chunyi Jiang 50.00% Ordinary |
---|---|
50 at £1 | Ming Ju Li 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,459 |
Cash | £319,547 |
Current Liabilities | £1,455,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 April 2019 | Director's details changed for Dr Mingju Li on 11 April 2019 (2 pages) |
10 April 2019 | Registered office address changed from Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit 4N, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 10 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Director's details changed for Mrs Mingju Li on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 February 2016 | Director's details changed for Mrs Mingju Li on 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Mrs Mingju Li on 31 December 2015 (1 page) |
26 February 2016 | Director's details changed for Mrs Mingju Li on 31 December 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Chunyi Jiang on 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Mrs Mingju Li on 31 December 2015 (1 page) |
26 February 2016 | Director's details changed for Mr Chunyi Jiang on 31 December 2015 (2 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mrs Mingju Li on 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mrs Mingju Li on 31 December 2014 (2 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Termination of appointment of Jonathan Lee as a secretary on 31 March 2014 (1 page) |
12 February 2015 | Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages) |
12 February 2015 | Registered office address changed from Unit 470 Broadstone Mill Brodastone Road Stockport Cheshire SK5 7DL England to Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Jonathan Lee as a secretary on 31 March 2014 (1 page) |
12 February 2015 | Appointment of Mrs Mingju Li as a secretary on 1 April 2014 (2 pages) |
12 February 2015 | Registered office address changed from Unit 470 Broadstone Mill Brodastone Road Stockport Cheshire SK5 7DL England to Unit 470 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 February 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Appointment of Mrs Mingju Li as a director on 19 September 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Mingju Li as a director on 19 September 2014 (2 pages) |
3 April 2014 | Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 21 Brooklyn Crescent Cheadle Cheshire SK8 1DX on 3 April 2014 (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Jonathan Lee on 31 March 2013 (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Jonathan Lee on 31 March 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Omar Yasin as a director (1 page) |
6 October 2009 | Appointment of Chunyi Jiang as a director (1 page) |
6 October 2009 | Termination of appointment of Omar Yasin as a director (1 page) |
6 October 2009 | Appointment of Chunyi Jiang as a director (1 page) |
6 October 2009 | Registered office address changed from Old Church Building 3a West Street Rochdale Lancashire OL16 2EN on 6 October 2009 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Director appointed omar yasin (1 page) |
1 April 2008 | Appointment terminated director chunyi jiang (1 page) |
1 April 2008 | Director appointed omar yasin (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 2B st austell road whalley range manchester greater manchester M16 8WQ (1 page) |
1 April 2008 | Appointment terminated director chunyi jiang (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 2B st austell road whalley range manchester greater manchester M16 8WQ (1 page) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: unit 7 ashburton park wheel forge way trafford park manchester M17 1EH (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: unit 7 ashburton park wheel forge way trafford park manchester M17 1EH (1 page) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members
|
6 March 2006 | Return made up to 03/02/06; full list of members
|
6 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2B st austell road manchester greater manchester M16 8WQ (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 2B st austell road manchester greater manchester M16 8WQ (1 page) |
23 February 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 1 marshside road churchside southport PR9 9TL (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 1 marshside road churchside southport PR9 9TL (1 page) |
23 February 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (9 pages) |
3 February 2005 | Incorporation (9 pages) |