Company NameChumak & Company Limited
DirectorStefan Nicolas Riwnyj
Company StatusActive - Proposal to Strike off
Company Number00609086
CategoryPrivate Limited Company
Incorporation Date1 August 1958(65 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stefan Nicolas Riwnyj
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(34 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RolePlumber
Country of ResidenceEngland
Correspondence Address126 Princes Avenue
London
W3 8LT
Secretary NameMrs Oksana Riwnyj
NationalityUkrainian
StatusCurrent
Appointed31 July 2003(45 years after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address126 Princes Avenue
London
W3 8LT
Director NameMr Adrian Wolodymyr Riwnyj
NationalityBritish
StatusResigned
Appointed06 September 1992(34 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 08 October 2003)
RoleImporter
Correspondence Address126 Princes Avenue
London
W3 8LT
Secretary NameMr Adrian Wolodymyr Riwnyj
NationalityBritish
StatusResigned
Appointed06 September 1992(34 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address126 Princes Avenue
London
W3 8LT
Director NameMrs Oksana Riwnyj
Date of BirthOctober 1963 (Born 60 years ago)
NationalityUkrainian
StatusResigned
Appointed07 October 2003(45 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address126 Princes Avenue
London
W3 8LT

Contact

Telephone020 89924554
Telephone regionLondon

Location

Registered Address126 Princes Avenue
London
W3 8LT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Stefan Nicolas Riwnyj
50.00%
Ordinary
50 at £1Oksana Riwnyj
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,258
Current Liabilities£2,467

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 September 2020 (3 years, 7 months ago)
Next Return Due20 September 2021 (overdue)

Filing History

30 May 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 December 2020Cessation of Oksana Riwnyj as a person with significant control on 19 May 2020 (1 page)
1 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Oksana Riwnyj as a director on 19 May 2020 (1 page)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
22 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
17 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 11 March 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
26 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
26 October 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2011 (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (2 pages)
18 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2010 (2 pages)
18 January 2011Secretary's details changed for Oksana Riwnyj on 6 September 2010 (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2011Secretary's details changed for Oksana Riwnyj on 6 September 2010 (1 page)
18 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mrs Oksana Riwnyj on 6 September 2010 (2 pages)
18 January 2011Secretary's details changed for Oksana Riwnyj on 6 September 2010 (1 page)
18 January 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2010 (2 pages)
18 January 2011Director's details changed for Mrs Oksana Riwnyj on 6 September 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2011Director's details changed for Mr Stefan Nicolas Riwnyj on 6 September 2010 (2 pages)
18 January 2011Director's details changed for Mrs Oksana Riwnyj on 6 September 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
12 September 2006Return made up to 06/09/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
27 October 2004Return made up to 06/09/04; full list of members (7 pages)
27 October 2004Return made up to 06/09/04; full list of members (7 pages)
16 December 2003Return made up to 06/09/03; full list of members (7 pages)
16 December 2003Return made up to 06/09/03; full list of members (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 28 south molton street mayfair london W1K 5RL (1 page)
29 January 2003Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
29 January 2003Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Registered office changed on 29/01/03 from: 28 south molton street mayfair london W1K 5RL (1 page)
29 January 2003Secretary resigned (1 page)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
4 September 2001Return made up to 06/09/01; full list of members (6 pages)
4 September 2001Return made up to 06/09/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 September 2000Return made up to 06/09/00; full list of members (6 pages)
2 September 1999Return made up to 06/09/99; no change of members (4 pages)
2 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 September 1999Return made up to 06/09/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
16 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
16 February 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
13 February 1998Registered office changed on 13/02/98 from: 21 upper tachbrook street london SW1V 1SN (1 page)
13 February 1998Registered office changed on 13/02/98 from: 21 upper tachbrook street london SW1V 1SN (1 page)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 October 1997Return made up to 06/09/97; no change of members (4 pages)
3 October 1997Return made up to 06/09/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 06/09/96; no change of members (4 pages)
2 September 1996Return made up to 06/09/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 November 1995Return made up to 06/09/95; full list of members (6 pages)
2 November 1995Return made up to 06/09/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 March 1994 (11 pages)
5 June 1995Accounts for a small company made up to 31 March 1994 (11 pages)