Odessa
Ukraine
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2004) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Director Name | Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2004) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2006) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2006) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Director Name | Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2008) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2008) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Director Name | Chambers Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Chambers Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | Suite 7062 128 Aldersgate Street Barbican London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Chambers Directors LTD 50.00% Ordinary |
---|---|
1 at £1 | Chambers Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,424 |
Cash | £9,740 |
Current Liabilities | £186,610 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
28 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
21 June 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 May 2021 | Notification of Alla Sarakhan as a person with significant control on 13 May 2021 (2 pages) |
19 May 2021 | Cessation of Alla Ivanova as a person with significant control on 13 May 2021 (1 page) |
26 November 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 September 2020 | Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Suite 7062 128 Aldersgate Street Barbican London EC1A 4AE on 4 September 2020 (1 page) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
18 September 2018 | Appointment of Alla Sarakhan as a director on 10 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 September 2018 | Termination of appointment of Brian Thomas Wadlow as a director on 10 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
15 March 2018 | Termination of appointment of Arthur Keith Barber as a director on 14 February 2018 (1 page) |
15 March 2018 | Appointment of Mr Brian Thomas Wadlow as a director on 14 February 2018 (2 pages) |
14 July 2017 | Notification of Alla Ivanova as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Alla Ivanova as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 1 June 2016 (1 page) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Chambers Directors Ltd as a director (1 page) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Termination of appointment of Chambers Directors Ltd as a director (1 page) |
30 June 2011 | Appointment of Arthur Keith Barber as a director (2 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Arthur Keith Barber as a director (2 pages) |
30 June 2011 | Termination of appointment of Chambers Secretaries Ltd as a secretary (1 page) |
30 June 2011 | Termination of appointment of Chambers Secretaries Ltd as a secretary (1 page) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 September 2009 | Secretary appointed chambers secretaries LTD (1 page) |
14 September 2009 | Secretary appointed chambers secretaries LTD (1 page) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 September 2009 | Director appointed chambers directors LTD (1 page) |
14 September 2009 | Director appointed chambers directors LTD (1 page) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated director chambers directors LIMITED (1 page) |
29 July 2009 | Appointment terminated secretary chambers secretaries LIMITED (1 page) |
29 July 2009 | Appointment terminated secretary chambers secretaries LIMITED (1 page) |
29 July 2009 | Appointment terminated director chambers directors LIMITED (1 page) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 July 2003 | Return made up to 26/06/03; full list of members
|
5 July 2003 | Resolutions
|
5 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 July 2003 | Return made up to 26/06/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2001 | Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2001 | Incorporation (10 pages) |
26 June 2001 | Incorporation (10 pages) |