38 Kingsland Road
London
E2 8DD
Director Name | Mr Juri Kulvik |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 27 February 2017(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Entrepreneur |
Country of Residence | Estonia |
Correspondence Address | 21a Perseverance Works 38 Kingsland Road London E2 8DD |
Director Name | Mr Jaak Nigul |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 27 February 2017(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Entrepreneur |
Country of Residence | Estonia |
Correspondence Address | 21a Perseverance Works 38 Kingsland Road London E2 8DD |
Director Name | Mr Duncan John Western |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Perseverance Works 38 Kingsland Road London E2 8DD |
Director Name | Mrs Miriam Manning |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 28 Bilton Towers London W1H 7LD |
Director Name | Mr Alan Manning |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(35 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Wendy Grossmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Sunnyfields Totteridge Green London N20 8PH |
Secretary Name | Mr Alan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Barbara Loretta Manning |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Amanda Shorts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Director Name | Lee Antony Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 February 2017) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Registered Address | 21a Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,021,298 |
Cash | £48,287 |
Current Liabilities | £105,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: The freehold land being land and buildings on the north side of vyner street registered at hm land registry under title number NGL199662. Outstanding |
---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 21a Perseverance Works Kingsland Road London E2 8DD on 10 September 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 April 2018 | Director's details changed for Mr Jaak Nigul on 31 March 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Juri Kulvik on 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 April 2018 | Director's details changed for Mr Duncan John Western on 31 March 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Ando Aron on 31 March 2018 (2 pages) |
19 January 2018 | Registration of charge 005610750001, created on 18 January 2018 (22 pages) |
19 January 2018 | Registration of charge 005610750001, created on 18 January 2018 (22 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
24 March 2017 | Director's details changed for Mr Duncan John Western on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Duncan John Western on 24 March 2017 (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
2 March 2017 | Appointment of Mr Ando Aron as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alan Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Alan Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Juri Kulvik as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Jaak Nigul as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Barbara Loretta Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Duncan John Western as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Lee Antony Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Ando Aron as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Duncan John Western as a director on 27 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Lee Antony Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Barbara Loretta Manning as a director on 27 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Jaak Nigul as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Juri Kulvik as a director on 27 February 2017 (2 pages) |
3 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Appointment terminated secretary alan manning (1 page) |
27 September 2009 | Appointment terminated secretary alan manning (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Appointment terminated secretary amanda shorts (1 page) |
10 June 2009 | Appointment terminated secretary amanda shorts (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 April 2008 | Director appointed lee anthony manning (2 pages) |
9 April 2008 | Director appointed lee anthony manning (2 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
13 August 1997 | New secretary appointed (1 page) |
13 August 1997 | New secretary appointed (1 page) |
5 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 10/06/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9ON (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9ON (1 page) |
27 June 1996 | Return made up to 10/06/96; full list of members
|
27 June 1996 | Return made up to 10/06/96; full list of members
|
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 June 1986 | Full accounts made up to 27 February 1986 (6 pages) |
7 February 1956 | Incorporation (12 pages) |
7 February 1956 | Incorporation (12 pages) |