London
SW11 6JW
Director Name | Mr Petro Jurij Stefan Cholij |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gayville Road London SW11 6JW |
Secretary Name | Mr Petro Jurij Stefan Cholij |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Gayville Road London SW11 6JW |
Director Name | Mr Michael Anthony Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 March 2013) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 104a Dalston Lane Dalston London E8 1NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cholijaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86628685 |
Telephone region | London |
Registered Address | 1 Mountview Road Orpington BR6 0HN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Accounting Earth Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,746 |
Current Liabilities | £63,361 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
9 July 2018 | Amended micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Amended micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
28 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
8 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
5 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
4 August 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
10 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 July 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 March 2013 | Termination of appointment of Michael Williams as a director (1 page) |
31 March 2013 | Termination of appointment of Michael Williams as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
9 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
9 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Petro Jurij Stefan Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Diane Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Diane Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Diane Cholij on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael Anthony Williams on 7 January 2010 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from cygnet house 12-14 sydenham road croydon surrey CR0 2EE (1 page) |
3 March 2009 | Director appointed mr michael williams (1 page) |
3 March 2009 | Director appointed mr michael williams (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from cygnet house 12-14 sydenham road croydon surrey CR0 2EE (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 13 gayville road london SW11 6JW (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 13 gayville road london SW11 6JW (1 page) |
24 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 31 March 2002 (4 pages) |
3 August 2002 | Full accounts made up to 31 March 2002 (4 pages) |
6 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Incorporation (12 pages) |
7 January 2000 | Incorporation (12 pages) |