London
E17 4EE
Director Name | Mr Tchavdar Mintchev Marinov |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Markhouse Road London E17 8EF |
Secretary Name | Justina Sugalska |
---|---|
Nationality | Liltsvanian |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2009) |
Role | Company Director |
Correspondence Address | 197b High Road London E15 2BY |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 58 Paddington Street London W1M 3RR |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 58 Paddington Street London W1M 3RR |
Secretary Name | Kounnis And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2017) |
Correspondence Address | Sterling House Fulbourne Road London E17 4EE |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | T.m. Marinov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,101 |
Cash | £55,292 |
Current Liabilities | £109,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 December 2019 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Appointment of Mr Tchavdar Mintchev Marinov as a director on 24 September 2017 (2 pages) |
29 November 2017 | Appointment of Mr Tchavdar Mintchev Marinov as a director on 24 September 2017 (2 pages) |
28 November 2017 | Appointment of Mr Tchavdar Mintchev Marinov as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Kounnis and Partners Limited as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Tchavdar Mintchev Marinov as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Kounnis and Partners Limited as a secretary on 28 November 2017 (1 page) |
24 September 2017 | Appointment of Kounnis and Partners Limited as a secretary on 20 September 2017 (2 pages) |
24 September 2017 | Appointment of Kounnis and Partners Limited as a secretary on 20 September 2017 (2 pages) |
24 September 2017 | Termination of appointment of Tchavdar Mintchev Marinov as a director on 24 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Tchavdar Mintchev Marinov as a director on 24 September 2017 (1 page) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
2 January 2017 | Registered office address changed from 264 Markhouse Road London E17 8EF to Sterling House Fulbourne Road London E17 4EE on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from 264 Markhouse Road London E17 8EF to Sterling House Fulbourne Road London E17 4EE on 2 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
13 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
13 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
17 January 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages) |
16 March 2010 | Registered office address changed from 264 Markhouse Road London E17 8EF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 264 Markhouse Road London E17 8EF on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Justina Sugalska as a secretary (1 page) |
16 March 2010 | Termination of appointment of Justina Sugalska as a secretary (1 page) |
16 March 2010 | Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Tchavdar Mintchev Marinov on 8 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from 197B High Road London E15 2BY on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 197B High Road London E15 2BY on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Justina Sugalska as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Justina Sugalska as a secretary (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Director's change of particulars / tchavdar marinov / 16/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / tchavdar marinov / 16/04/2008 (1 page) |
10 March 2008 | Return made up to 08/01/08; no change of members
|
10 March 2008 | Return made up to 08/01/08; no change of members
|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 February 2003 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
20 February 2003 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
31 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 April 2000 | Return made up to 08/01/00; full list of members
|
21 April 2000 | Return made up to 08/01/00; full list of members
|
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
19 October 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 3 the highlands edgware middlesex HA8 5HA (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 3 the highlands edgware middlesex HA8 5HA (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 58 paddington street london W1M 3RR (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 58 paddington street london W1M 3RR (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
8 January 1999 | Incorporation (11 pages) |
8 January 1999 | Incorporation (11 pages) |