Esher
Surrey
KT10 0AQ
Secretary Name | Mr Nicholas Krestovnikoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Weston Road Long Ashton Bristol BS41 9BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite16 Beaufort Court Admiral's Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Christopher Michael Krestovnikoff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,818 |
Cash | £203 |
Current Liabilities | £39,300 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 April 2009 | Secretary's change of particulars / nicholas krestovnikoff / 03/04/2009 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from suite 16 beaufort court admiral's way south quay docklands london E14 9XL (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from suite 16 beaufort court admiral's way south quay docklands london E14 9XL (1 page) |
30 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 April 2008 | Secretary's change of particulars / nicholas krestovnikoff / 03/04/2008 (2 pages) |
30 April 2008 | Director's change of particulars / christopher krestovnikoff / 03/04/2008 (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
17 July 2006 | Return made up to 03/04/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 78 new atlas wharf 3 arnhem place london E14 3SS (2 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members
|
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
7 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
6 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 24 elmgrove road redlands bristol avon BS6 5AJ (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members
|
23 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: lower kiln house unit 2, the maltings fairlawn road, montpelier bristol BS6 5BB (1 page) |
1 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
1 May 1999 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |