London
W9 1HP
Director Name | Mr Mihail Petreski |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bristol Gardens Maida Vale London W9 2JQ |
Director Name | Ms Irina Vitosinschi |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 119 Sutherland Avenue London W9 2QJ |
Director Name | Chariklia Maria Vlachou |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Charalambos Vlachos |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ellis Street & George Papandreou Nea Erythrea 14671 Greece |
Director Name | Marcia Cunningham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Psychologist |
Correspondence Address | Flat 2 119 Sutherland Avenue London W9 2QJ |
Director Name | Karen Yvonne Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Green Manor Mill Lane, Higher Walton Warrington WA4 6SH |
Director Name | Mohammad Meshkin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1605 Sonoma Avenue Albany California 94707 |
Director Name | Ms Lisa Francine Ryde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 3 119 Sutherland Avenue London W9 2QJ |
Secretary Name | Karen Yvonne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Green Manor Mill Lane, Higher Walton Warrington WA4 6SH |
Director Name | Sarah Nicole Gina Perl |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 2007) |
Role | Sales/Mrktg Consultant |
Correspondence Address | Flat 3 119 Sutherland Avenue London W9 2QJ |
Director Name | William David Strain |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2007) |
Role | Doctor |
Correspondence Address | Flat 1 119 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Olivia Rachel Kirby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 119 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Kelly Georgina Rose |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2013) |
Role | Client Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 119 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Evgeniy Kazarez |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 28 January 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 119 Sutherland Avenue London W8 2QJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2010) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charalambos Vlachos 20.00% Ordinary |
---|---|
1 at £1 | Eastfield Associates LTD 20.00% Ordinary |
1 at £1 | Evgeniy Kazarez & Irina Vitosinshci 20.00% Ordinary |
1 at £1 | Maxim Voznesenskiy & Anastasia Voznesenskiy 20.00% Ordinary |
1 at £1 | Mr Rahbary Kaveh 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
13 May 2022 | Appointment of Chariklia Maria Vlachou as a director on 9 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Charalambos Vlachos as a director on 9 May 2022 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
21 December 2017 | Appointment of Ms Irina Vitosinschi as a director on 1 September 2017 (2 pages) |
21 December 2017 | Termination of appointment of Evgeniy Kazarez as a director on 1 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
31 July 2017 | Cessation of Garo Garabedian as a person with significant control on 24 February 2017 (1 page) |
31 July 2017 | Cessation of Garo Garabedian as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Evgeniy Kazarez as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Evgeniy Kazarez as a person with significant control on 24 February 2017 (1 page) |
31 July 2017 | Cessation of Charalambos Vlachos as a person with significant control on 24 February 2017 (1 page) |
31 July 2017 | Cessation of Haralambos Vlacho as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 March 2017 | Appointment of Mr Mihail Petreski as a director on 24 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Mihail Petreski as a director on 24 February 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
18 August 2016 | Director's details changed for Galo Garabedian on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Galo Garabedian on 17 August 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014 (2 pages) |
9 September 2015 | Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014 (2 pages) |
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014 (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Termination of appointment of Mohammad Meshkin as a director (1 page) |
29 April 2013 | Termination of appointment of Mohammad Meshkin as a director (1 page) |
4 February 2013 | Termination of appointment of Kelly Rose as a director (1 page) |
4 February 2013 | Termination of appointment of Kelly Rose as a director (1 page) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Termination of appointment of Olivia Kirby as a director (1 page) |
21 May 2012 | Termination of appointment of Olivia Kirby as a director (1 page) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Director's details changed for Galo Garabedian on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Galo Garabedian on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Galo Garabedian on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
26 April 2010 | Appointment of a secretary (2 pages) |
26 April 2010 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
26 April 2010 | Appointment of a secretary (2 pages) |
23 February 2010 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
23 February 2010 | Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages) |
15 February 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010 (1 page) |
10 December 2009 | Appointment of Kelly Georgina Rose as a director (2 pages) |
10 December 2009 | Appointment of Kelly Georgina Rose as a director (2 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 October 2008 | Return made up to 17/07/08; full list of members (5 pages) |
6 October 2008 | Return made up to 17/07/08; full list of members (5 pages) |
27 June 2008 | Director appointed galo garabedian (2 pages) |
27 June 2008 | Director appointed galo garabedian (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (4 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
11 September 2006 | Return made up to 17/07/06; full list of members (4 pages) |
11 September 2006 | Return made up to 17/07/06; full list of members (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
17 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 October 2004 | Return made up to 17/07/04; full list of members (9 pages) |
8 October 2004 | Return made up to 17/07/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 October 2002 | Return made up to 17/07/02; full list of members
|
17 October 2002 | Return made up to 17/07/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
29 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
16 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 September 1998 | Return made up to 17/07/98; full list of members
|
3 September 1998 | Return made up to 17/07/98; full list of members
|
4 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
7 November 1997 | Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 November 1997 | Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
17 July 1997 | Incorporation (12 pages) |
17 July 1997 | Incorporation (12 pages) |