London
SW7 4AG
Secretary Name | Tadeas Havlicek |
---|---|
Status | Current |
Appointed | 31 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Katarina Eva Abraham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Mr Bhupendra Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 April 2017) |
Role | Accountant |
Correspondence Address | Wesdens Hendon Wood Lane London NW7 4HS |
Director Name | Mr Vladimir Raiman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 20 March 1998(5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | Hviezdoslavovo Nam 11 Bratislava 81102 Slovakia |
Director Name | Eva Kosovska |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 11 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Eva Kosovska |
---|---|
Status | Resigned |
Appointed | 11 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Katarina Eva Abraham 90.00% Ordinary |
---|---|
10 at £1 | Bhupendra Lakhani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,442 |
Cash | £2,048 |
Current Liabilities | £18,681 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
4 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Eva Kosovska on 8 October 2019 (2 pages) |
9 October 2019 | Change of details for Ms Eva Kosovska as a person with significant control on 8 October 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
24 June 2019 | Cessation of Katarina Eva Abraham as a person with significant control on 11 April 2017 (1 page) |
24 June 2019 | Notification of Eva Kosovska as a person with significant control on 11 April 2017 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
21 June 2019 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Registered office address changed from Wesdens Hendon Wood Lane London NW7 4HS to 3rd Floor 114a Cromwell Road London SW7 4AG on 29 June 2018 (1 page) |
29 June 2018 | Appointment of Eva Kosovska as a director on 11 April 2017 (2 pages) |
29 June 2018 | Termination of appointment of Katarina Eva Abraham as a director on 11 April 2017 (1 page) |
29 June 2018 | Appointment of Eva Kosovska as a secretary on 11 April 2017 (2 pages) |
29 June 2018 | Termination of appointment of Bhupendra Lakhani as a secretary on 11 April 2017 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
24 November 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
24 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 November 2017 | Register(s) moved to registered inspection location 131 Edgware Road London W2 2AP (1 page) |
24 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 November 2014 | Director's details changed for Ms Katarina Eva Abraham on 20 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Ms Katarina Eva Abraham on 20 October 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 January 2013 | Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Ms Katarina Eva Abraham on 9 January 2013 (2 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Ms Katarina Eva Abraham on 15 July 2011 (2 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Director's details changed for Ms Katya Krausova on 20 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Ms Katya Krausova on 20 October 2010 (3 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
30 June 2010 | Termination of appointment of Vladimir Raiman as a director (2 pages) |
30 June 2010 | Registered office address changed from 131 Edgware Road London W2 2AP on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 131 Edgware Road London W2 2AP on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Vladimir Raiman as a director (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Vladimir Raiman on 20 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Vladimir Raiman on 20 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Katya Krausova on 20 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Katya Krausova on 20 October 2009 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
4 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
28 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 20/10/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
16 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
17 February 2005 | Return made up to 20/10/04; full list of members (7 pages) |
17 February 2005 | Return made up to 20/10/04; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
24 November 2000 | Return made up to 20/10/00; full list of members
|
24 November 2000 | Return made up to 20/10/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
11 June 1998 | Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1998 | Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1998 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
14 May 1998 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 31 corsham street london N1 6DR (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 31 corsham street london N1 6DR (1 page) |
20 October 1997 | Incorporation (18 pages) |
20 October 1997 | Incorporation (18 pages) |