Hartington Road
London
SW8 2EX
Secretary Name | Mr Oleg Petrenko |
---|---|
Status | Current |
Appointed | 29 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
Secretary Name | Oleg Petrenko |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Sheridan Road Richmond Surrey TW10 7NH |
Secretary Name | Alexei Murashov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 April 2018) |
Role | Manager |
Correspondence Address | 7 Benson Court Hartington Road London SW8 2EX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | mcshopfronts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89912555 |
Telephone region | London |
Registered Address | Unit 4 90 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
40 at £1 | Mr Alexei Mourachev 33.33% Ordinary |
---|---|
40 at £1 | Mr Nicolai Adelman 33.33% Ordinary |
40 at £1 | Mr Oleg Petrenko 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,845 |
Cash | £17,105 |
Current Liabilities | £205,496 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
25 October 2006 | Delivered on: 28 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 90/92 queensbury road wembley middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 October 2006 | Delivered on: 14 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
8 September 2016 | Secretary's details changed for Alexei Mourachev on 8 September 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2010 | Director's details changed for Nicolai Adelman on 4 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Nicolai Adelman on 4 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: unit 1 90 queensbury road wembley middlesex HA0 1QG (1 page) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page) |
22 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 November 2003 | Return made up to 04/09/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 September 2002 | Return made up to 04/09/02; full list of members
|
26 September 2001 | New director appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: russell chambers the piazza covent garden london WC2E 8AA (1 page) |
17 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Incorporation (15 pages) |