London
N12 7AN
Secretary Name | Jeanne Eleanora Yakovitski |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Latymer Gardens London N3 3HE |
Director Name | Vadim Santsevitch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Interpreter |
Correspondence Address | 22 Brondesbury Park London NW6 7DL |
Secretary Name | Natasha Yakovitski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Latymer Gardens Wickliffe Avenue London N3 3HE |
Director Name | Irina Cocos |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2008) |
Role | Nurse |
Correspondence Address | 42 Hanover Road London NW10 3DS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Oleg Cheremin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,270 |
Cash | £474 |
Current Liabilities | £2,194 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 August 2021 | Registered office address changed from Lawford House Albert Place London N3 1QB England to C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB on 6 August 2021 (1 page) |
3 June 2021 | Director's details changed for Mrs Natallia Yakavitskaya on 1 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 January 2021 | Registered office address changed from 38 Hendon Lane London N3 1TT to Lawford House Albert Place London N3 1QB on 18 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
17 April 2009 | Director's change of particulars / natallia yakavitskaya / 11/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / natallia yakavitskaya / 11/04/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 January 2009 | Appointment terminated secretary natasha yakovitski (1 page) |
13 January 2009 | Appointment terminated secretary natasha yakovitski (1 page) |
6 November 2008 | Appointment terminated director irina cocos (1 page) |
6 November 2008 | Appointment terminated director irina cocos (1 page) |
6 November 2008 | Secretary appointed jeanne eleanora yakovitski (2 pages) |
6 November 2008 | Director appointed natallia yakavitskaya (2 pages) |
6 November 2008 | Secretary appointed jeanne eleanora yakovitski (2 pages) |
6 November 2008 | Director appointed natallia yakavitskaya (2 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 June 2007 | Return made up to 24/05/07; change of members (6 pages) |
13 June 2007 | Return made up to 24/05/07; change of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 June 2005 | Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
2 June 2005 | Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 2003 | Return made up to 24/05/03; full list of members
|
2 June 2003 | Return made up to 24/05/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members
|
31 May 2002 | Return made up to 24/05/02; full list of members
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Incorporation (16 pages) |
24 May 2000 | Incorporation (16 pages) |