Company NamePushka Limited
DirectorsDavid Andrew Knox and Vanessa Audrey Goddevrind
Company StatusActive
Company Number02686770
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Andrew Knox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(same day as company formation)
RoleBritish Council Officer
Country of ResidenceUnited Kingdom
Correspondence Address227 Ladbroke Grove
London
W10 6HG
Secretary NameMr Martin Klein
StatusCurrent
Appointed01 January 2014(21 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressUnit 12 18 All Saints Road
London
W11 1HH
Director NameMs Vanessa Audrey Goddevrind
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed15 July 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 227 Ladbroke Grove
London
W10 6HG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMs Rita Mae Perry
NationalityCanadian
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleManager Retail Shop
Correspondence AddressFlat 2
227 Ladbroke Grove
London
W10 6HG
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameGiovanni Hymie Pio
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 2002(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2002)
RoleCreative Director
Correspondence AddressFlat 3 227 Ladbroke Grove
Ladbroke Grove
London
W10 6HG
Director NameSarah Elizabeth Pio
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African Britis
StatusResigned
Appointed15 January 2002(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2002)
RolePersonal Assistant
Correspondence AddressFlat 3 227 Ladbroke Grove
London
W10 6HG
Director NameMrs Enrica Rocca
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2003(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 November 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 227 Ladbroke Grove
London
W10 6HG
Director NameMs Daniela Ragni
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2005(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 March 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
227 Ladbroke Grove
London
W10 6HG
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed30 July 2008(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES
Director NameMr Hans Jack Lowenthal
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Wynnstay Gardens
London
W8 6UU
Director NameMrs Benedetta Lomi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2015(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2015)
RoleAcademic Research
Country of ResidenceFrance
Correspondence AddressPO Box 400781
Department Of East Asian Languages, Literatures An
Charlottesville, Va
Va 22904

Location

Registered AddressUnit 12 18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1H. Jack Lowenthal & Chiyuki Lowenthal
25.00%
Ordinary
2 at £1Miss B. Lomi
25.00%
Ordinary
2 at £1Mr David Knox
25.00%
Ordinary
2 at £1Mrs Enrica Rocca
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 February 2018Notification of Enrica Rocca as a person with significant control on 1 January 2018 (2 pages)
23 February 2018Notification of David Andrew Knox as a person with significant control on 1 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(7 pages)
2 March 2016Registered office address changed from C/O M Klein Property Management Unit Unit 12 18 All Saints Road London to Unit 12 18 All Saints Road London W11 1HH on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O M Klein Property Management Unit Unit 12 18 All Saints Road London to Unit 12 18 All Saints Road London W11 1HH on 2 March 2016 (1 page)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(7 pages)
1 March 2016Appointment of Mrs Vanessa Audrey Goddevrind as a director on 15 July 2015 (2 pages)
1 March 2016Appointment of Mrs Vanessa Audrey Goddevrind as a director on 15 July 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Benedetta Lomi as a director on 4 June 2015 (1 page)
11 March 2015Appointment of Mrs Benedetta Lomi as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Daniela Ragni as a director on 11 March 2015 (1 page)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(7 pages)
11 March 2015Appointment of Mrs Benedetta Lomi as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Daniela Ragni as a director on 11 March 2015 (1 page)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
(7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Registered office address changed from C/O M Klein Property Management 18 Unit 6 18 All Saints Road London W11 1HH on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O M Klein Property Management 18 Unit 6 18 All Saints Road London W11 1HH on 14 May 2014 (1 page)
1 April 2014Appointment of Mr Hans Jack Lowenthal as a director (2 pages)
1 April 2014Appointment of Mr Hans Jack Lowenthal as a director (2 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 8
(6 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 8
(6 pages)
13 January 2014Appointment of Mr Martin Klein as a secretary (2 pages)
13 January 2014Registered office address changed from C/O M Klein Property Management Unit 6 18 All Saints Road London W11 1HH England on 13 January 2014 (1 page)
13 January 2014Appointment of Mr Martin Klein as a secretary (2 pages)
13 January 2014Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O M Klein Property Management Unit 6 18 All Saints Road London W11 1HH England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 13 January 2014 (1 page)
10 January 2014Termination of appointment of Nigel Cross as a secretary (1 page)
10 January 2014Termination of appointment of Nigel Cross as a secretary (1 page)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
16 February 2012Registered office address changed from Tps Estates Management Ltd 93-99 Upper Richmond Road London SW15 2TG on 16 February 2012 (1 page)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
16 February 2012Registered office address changed from Tps Estates Management Ltd 93-99 Upper Richmond Road London SW15 2TG on 16 February 2012 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 February 2011Director's details changed for Daniela Ragni on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 February 2011Director's details changed for Daniela Ragni on 15 February 2011 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
27 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr David Andrew Knox on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Enrica Rocca on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Enrica Rocca on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David Andrew Knox on 26 February 2010 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Return made up to 12/02/09; full list of members (5 pages)
17 February 2009Return made up to 12/02/09; full list of members (5 pages)
13 August 2008Return made up to 12/02/08; full list of members (8 pages)
13 August 2008Return made up to 12/02/08; full list of members (8 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2008Secretary appointed nigel douglas cross (1 page)
7 August 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
7 August 2008Secretary appointed nigel douglas cross (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Return made up to 12/02/07; no change of members (8 pages)
8 January 2008Return made up to 12/02/07; no change of members (8 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
30 October 2007First Gazette notice for compulsory strike-off (1 page)
30 October 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2007Registered office changed on 06/09/07 from: flat 2 227 ladbroke grove london W10 6HG (1 page)
6 September 2007Registered office changed on 06/09/07 from: flat 2 227 ladbroke grove london W10 6HG (1 page)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
10 March 2006Return made up to 12/02/06; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
10 February 2005Return made up to 12/02/05; no change of members (8 pages)
10 February 2005Return made up to 12/02/05; no change of members (8 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 12/02/04; no change of members (8 pages)
10 February 2004Return made up to 12/02/04; no change of members (8 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 12/02/03; full list of members (9 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Return made up to 12/02/03; full list of members (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Return made up to 12/02/02; full list of members (7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Return made up to 12/02/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
22 June 1999Full accounts made up to 31 December 1998 (7 pages)
22 June 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
16 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 April 1997Return made up to 12/02/97; no change of members (4 pages)
16 April 1997Return made up to 12/02/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 December 1995 (8 pages)
12 August 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 12/02/96; full list of members (6 pages)
11 July 1996Return made up to 12/02/96; full list of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Return made up to 12/02/95; no change of members (4 pages)
29 March 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 August 1993Full accounts made up to 31 December 1992 (7 pages)
2 August 1993Full accounts made up to 31 December 1992 (7 pages)
12 February 1992Incorporation (17 pages)
12 February 1992Incorporation (17 pages)