Drummond Crescent
London
NW1 1LE
Secretary Name | Mr Kostadin Guimichev |
---|---|
Status | Current |
Appointed | 24 October 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Saint Josephs Flats Drummond Crescent London NW1 1LE |
Director Name | Mrs Emilia Borissov Gimicheva |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(6 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Josephs Flats Drummond Crescent London NW1 1LE |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 27 June 1996(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Secretary Name | Mr Petko Kostadinov Guimichev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Saint Josephs Flats Drummond Crescent London NW1 1LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Saint Josephs Flats Drummond Crescent London NW1 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
500 at £1 | Mr P. Guimichev 50.00% Ordinary |
---|---|
500 at £1 | Mrs E. Borissov Gimicheva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,710 |
Cash | £4,886 |
Current Liabilities | £2,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
10 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Petko Kostadinov Guimichev as a person with significant control on 10 October 2016 (2 pages) |
10 July 2017 | Notification of Petko Kostadinov Guimichev as a person with significant control on 10 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Emilia Borissov Gimicheva as a director on 24 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Petko Guimichev as a secretary on 24 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Petko Guimichev as a secretary on 24 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Petko Guimichev as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Petko Guimichev as a director on 24 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Emilia Borissov Gimicheva as a director on 24 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 July 2010 | Director's details changed for Emilia Borissov Gimicheva on 10 January 2010 (2 pages) |
11 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Director's details changed for Emilia Borissov Gimicheva on 10 January 2010 (2 pages) |
11 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page) |
6 July 2010 | Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page) |
6 July 2010 | Director's details changed for Emilia Borissov Gimicheva on 1 June 2009 (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 July 2000 | Company name changed central and eastern european dir ectory on-line LTD\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed central and eastern european dir ectory on-line LTD\certificate issued on 11/07/00 (4 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
4 August 1998 | Company name changed central and eastern european bus iness directory LTD\certificate issued on 05/08/98 (2 pages) |
4 August 1998 | Company name changed central and eastern european bus iness directory LTD\certificate issued on 05/08/98 (2 pages) |
25 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
3 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 3 warren mews london W1P 5DJ (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 3 warren mews london W1P 5DJ (1 page) |
15 July 1997 | Return made up to 21/06/97; full list of members
|
15 July 1997 | Ad 20/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 July 1997 | Ad 20/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 July 1997 | Return made up to 21/06/97; full list of members
|
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 91 regent street london W1R 7TB (1 page) |
4 July 1996 | Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 91 regent street london W1R 7TB (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
21 June 1996 | Incorporation (12 pages) |
21 June 1996 | Incorporation (12 pages) |