London
SW19 3JX
Director Name | Mrs Elena Manuela Broughton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Circle Gardens London SW19 3JX |
Secretary Name | Mr Traian Gradinaru |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 23 Circle Gardens London SW19 3JX |
Secretary Name | Elena Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 10(A) Corbett House Copenhagen Street London N1 0HE |
Secretary Name | Manuela Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Circle Gardens London SW19 3JX |
Director Name | Victor Copiimult |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Moldavian |
Status | Resigned |
Appointed | 15 June 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2007) |
Role | Mechanical Engineer |
Correspondence Address | 7 Alexandru Marinescu Street Durlesti Kishinev Republic Of Moldavia Foreign |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 020 88704115 |
---|---|
Telephone region | London |
Registered Address | Suite 1, First Floor, 20a The Mall London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Traian Gradinaru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,365 |
Cash | £3 |
Current Liabilities | £93,959 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
21 December 2023 | Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023 (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Mr Traian Gradinaru on 1 January 2023 (2 pages) |
9 January 2023 | Secretary's details changed for Mr Traian Gradinaru on 1 January 2023 (1 page) |
9 January 2023 | Director's details changed for Mrs. Elena Manuela Broughton on 1 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed (2 pages) |
21 January 2019 | Director's details changed for Manuela Broughton on 21 January 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 December 2007 | Ad 23/06/06--------- £ si 900@1 (2 pages) |
10 December 2007 | Ad 23/06/06--------- £ si 900@1 (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2006 | Nc inc already adjusted 20/06/06 (1 page) |
18 July 2006 | Nc inc already adjusted 20/06/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Ad 23/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 July 2006 | Ad 23/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 04/04/06; full list of members; amend (8 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 04/04/06; full list of members; amend (8 pages) |
15 June 2006 | Return made up to 04/04/06; full list of members; amend (6 pages) |
15 June 2006 | Return made up to 04/04/06; full list of members; amend (6 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
1 May 2003 | Return made up to 04/04/03; full list of members
|
1 May 2003 | Return made up to 04/04/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
25 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 July 2001 | Return made up to 04/04/01; full list of members
|
23 July 2001 | Return made up to 04/04/01; full list of members
|
6 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 30 April 1998 (10 pages) |
20 March 2000 | Full accounts made up to 30 April 1998 (10 pages) |
20 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
20 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
1 December 1998 | Return made up to 04/04/97; full list of members (8 pages) |
1 December 1998 | Return made up to 04/04/97; full list of members (8 pages) |
16 November 1998 | Return made up to 04/04/98; full list of members (6 pages) |
16 November 1998 | Return made up to 04/04/98; full list of members (6 pages) |
13 November 1998 | Secretary resigned (2 pages) |
13 November 1998 | Secretary resigned (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: hillgate house 6-8 underwood street city road london N1 7JQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: hillgate house 6-8 underwood street city road london N1 7JQ (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
20 July 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 152 city road london EC1V 2NX (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 152 city road london EC1V 2NX (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Incorporation (10 pages) |
4 April 1996 | Incorporation (10 pages) |