Ilford
IG1 1BF
Director Name | Mr Petros Valko |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 August 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box Po Box 52412 Limassol Cy 4064 |
Director Name | Elizabeth Ann Hurst |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Director Name | Mr Stephen John Henry Hurst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Secretary Name | Elizabeth Ann Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Director Name | Mr Petros Valko |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 September 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12 Solomou Solomou Pyrgos Limassol Cy4529 |
Secretary Name | Mr Stephen John Henry Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Secretary Name | Eirini Valko |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 28 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | 12 Solomou Solomou Pyrgos Limassol Cy4529 |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Suite Am 59, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
100 at £1 | Michail Valko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,089 |
Cash | £44,724 |
Current Liabilities | £71,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Termination of appointment of Eirini Valko as a secretary on 10 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
18 January 2019 | Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages) |
27 November 2018 | Registered office address changed from 776-778 Barking Road Suite Am 59 Boleyn House London E13 9PJ England to Suite Am 59, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Director's details changed for Mr Michail Valko on 1 January 2017 (2 pages) |
22 August 2018 | Director's details changed for Mr. Petros Valko on 1 January 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 776-778 Barking Road Suite Am 59 Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
9 January 2018 | Director's details changed for Mr Michail Valko on 9 January 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Michail Valko as a director (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Petros Valko as a director (1 page) |
2 June 2014 | Termination of appointment of Petros Valko as a director (1 page) |
2 June 2014 | Appointment of Mr Michail Valko as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (4 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 11 December 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Director's details changed for Mr Petros Valko on 26 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Petros Valko on 26 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Eirini Valko on 26 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Eirini Valko on 26 August 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
29 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
21 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
27 September 2004 | Return made up to 26/08/04; full list of members (2 pages) |
27 September 2004 | Return made up to 26/08/04; full list of members (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
20 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
26 July 2003 | Amended accounts made up to 31 August 2002 (2 pages) |
26 July 2003 | Amended accounts made up to 31 August 2002 (2 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page) |
30 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: suite 30A trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: suite 30A trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2002 | Return made up to 26/08/01; full list of members
|
1 May 2002 | New secretary appointed (4 pages) |
1 May 2002 | New secretary appointed (4 pages) |
1 May 2002 | Return made up to 26/08/01; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: 35 high cross street st. Austell cornwall PL25 4AN (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 35 high cross street st. Austell cornwall PL25 4AN (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | £ nc 1000/10000 30/11/00 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | £ nc 1000/10000 30/11/00 (1 page) |
5 December 2000 | Resolutions
|
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
18 October 1999 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
10 September 1999 | New director appointed (2 pages) |
26 August 1999 | Incorporation (17 pages) |
26 August 1999 | Incorporation (17 pages) |