New Southgate
London
N11 1JH
Director Name | Mr Anton Sukhin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 79 Brunswick Park Road New Southgate London N11 1JH |
Director Name | Mrs Irina Charifova |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Brunswick Park Road New Southgate London N11 1JH |
Director Name | Lioudmila Da Silva |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sydney Road London N10 2LR |
Director Name | Anton Soukhine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Fortis Green East Finchley London N2 9JD |
Director Name | Thomas Sanderling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2003) |
Role | Manager |
Correspondence Address | 12 Pembroke Mews Pembroke Road London N10 2JL |
Secretary Name | Thomas Sanderling |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2003) |
Role | Manager |
Correspondence Address | 12 Pembroke Mews Pembroke Road London N10 2JL |
Director Name | Elena Selezneva |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | 72 Laburnum Close London N11 3PA |
Secretary Name | Elena Selezneva |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 16 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | 72 Laburnum Close London N11 3PA |
Director Name | Lioudmila Da Silva |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 January 2004(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 72 Laburnum Close London N11 3PA |
Website | ultimatebasics.com |
---|---|
Telephone | 07 986338539 |
Telephone region | Mobile |
Registered Address | 79 Brunswick Park Road New Southgate London N11 1JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
1000 at £1 | Anton Sukhin 50.00% Ordinary |
---|---|
1000 at £1 | Irina Charifova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,430 |
Cash | £26,879 |
Current Liabilities | £28,212 |
Latest Accounts | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 1 May 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 August |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 1 August 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 1 August 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 1 August 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 1 August 2019 (3 pages) |
25 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 May 2019 | Amended micro company accounts made up to 1 August 2018 (2 pages) |
28 April 2019 | Micro company accounts made up to 1 August 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 1 August 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page) |
8 December 2009 | Appointment of Mrs Irina Charifova as a director (2 pages) |
8 December 2009 | Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page) |
8 December 2009 | Director's details changed for Anton Sukhin on 1 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page) |
8 December 2009 | Termination of appointment of Lioudmila Da Silva as a director (1 page) |
8 December 2009 | Director's details changed for Anton Sukhin on 1 December 2009 (2 pages) |
8 December 2009 | Termination of appointment of Lioudmila Da Silva as a director (1 page) |
8 December 2009 | Director's details changed for Anton Sukhin on 1 December 2009 (2 pages) |
8 December 2009 | Appointment of Mrs Irina Charifova as a director (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 February 2009 | Director's change of particulars / lioudmila da silva / 02/02/2008 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / lioudmila da silva / 02/02/2008 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 March 2008 | Notice of assignment of name or new name to shares (2 pages) |
28 March 2008 | Notice of assignment of name or new name to shares (2 pages) |
26 March 2008 | Director and secretary's change of particulars / anton soukhine / 01/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / anton soukhine / 01/03/2008 (1 page) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 July 2006 | Return made up to 01/02/06; no change of members; amend (4 pages) |
14 July 2006 | Return made up to 01/02/06; no change of members; amend (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 17A sydney road london N10 2LR (1 page) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members
|
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 17A sydney road london N10 2LR (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 17A sydney road london N10 2LR (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 17A sydney road london N10 2LR (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Return made up to 01/02/04; full list of members
|
24 February 2004 | Return made up to 01/02/04; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Return made up to 01/02/03; full list of members
|
18 March 2003 | Return made up to 01/02/03; full list of members
|
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 12 pembroke mews muswell hille london N10 2JL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 12 pembroke mews muswell hille london N10 2JL (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 17 sydney road london N10 2LR (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 17 sydney road london N10 2LR (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Company name changed dyrex systems (uk) LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed dyrex systems (uk) LIMITED\certificate issued on 10/07/02 (2 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 73 fortis green london N2 9JD (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 73 fortis green london N2 9JD (1 page) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
18 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members
|
22 February 1999 | Return made up to 01/02/99; full list of members
|
23 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
23 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
18 February 1998 | Return made up to 01/02/98; no change of members
|
18 February 1998 | Return made up to 01/02/98; no change of members
|
12 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 February 1997 | Return made up to 01/02/97; no change of members
|
7 February 1997 | Return made up to 01/02/97; no change of members
|
29 November 1996 | Registered office changed on 29/11/96 from: 10 wolseley road london N8 8RP (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 10 wolseley road london N8 8RP (1 page) |
16 June 1996 | Resolutions
|
16 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
30 January 1996 | Return made up to 01/02/96; full list of members (6 pages) |
30 January 1996 | Return made up to 01/02/96; full list of members (6 pages) |
13 September 1995 | Accounting reference date notified as 01/08 (1 page) |
13 September 1995 | Accounting reference date notified as 01/08 (1 page) |
1 February 1995 | Incorporation (14 pages) |
1 February 1995 | Incorporation (14 pages) |