Ilford
Essex
IG5 0SD
Secretary Name | Mr Artine Mikailian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 October 2019) |
Role | Company Director |
Correspondence Address | 9 Feltwell Road Methwold Hythe Thetford Norfolk IP26 4QJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kivork Bedros Mikailian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,109 |
Cash | £13,563 |
Current Liabilities | £16,723 |
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 | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
10 December 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
9 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
2 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 April 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
13 March 2020 | Change of details for Mr Kivork Bedros Mikailian as a person with significant control on 1 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Artine Mikailian as a secretary on 28 October 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London London W1W 7BU on 15 September 2018 (1 page) |
23 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Kivork Bedros Mikailian on 15 May 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page) |
19 January 2015 | Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page) |
19 January 2015 | Director's details changed for Mr Kivork Bedros Mikailian on 15 May 2014 (2 pages) |
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Mr Artine Mikailian on 2 July 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
21 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Kivork Bedros Mikailian on 1 October 2009 (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
12 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 March 2008 | Return made up to 30/12/07; full list of members (3 pages) |
1 March 2008 | Return made up to 30/12/07; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 30/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 February 2005 | Return made up to 30/12/04; full list of members (2 pages) |
24 February 2005 | Return made up to 30/12/04; full list of members (2 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page) |
20 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: suit 8 1 - 3 little titchfield street london W1P 7FG (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: suit 8 1 - 3 little titchfield street london W1P 7FG (1 page) |
14 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
12 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Ad 02/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 1998 | Ad 02/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
30 December 1997 | Incorporation (14 pages) |
30 December 1997 | Incorporation (14 pages) |