Glynfach
Porth
Rhondda Cynon Taff
CF39 9NN
Wales
Director Name | Genrik Pupkevich |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 126 Trumpington Road London E7 9EQ |
Secretary Name | Mr Frederick Wayne Gruba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
Director Name | Mr Frederick Wayne Gruba |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Niche Team 3 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,920 |
Current Liabilities | £1,031 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
22 December 2013 | Registered office address changed from 5 Storehouse Mews London E14 8GS England on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from 5 Storehouse Mews London E14 8GS England on 22 December 2013 (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2011 | Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page) |
12 November 2011 | Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page) |
12 November 2011 | Appointment of Mr Frederick Wayne Gruba as a director (2 pages) |
12 November 2011 | Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page) |
12 November 2011 | Appointment of Mr Frederick Wayne Gruba as a director (2 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Registered office address changed from 55 St Leonards Close Grays Essex RM17 6GT on 27 February 2011 (1 page) |
27 February 2011 | Registered office address changed from 55 St Leonards Close Grays Essex RM17 6GT on 27 February 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Anthony Steven Gruba on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Anthony Steven Gruba on 11 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Appointment terminated director genrik pupkevich (1 page) |
4 September 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated director genrik pupkevich (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
19 March 2008 | Secretary appointed frederick wayne gruba (2 pages) |
19 March 2008 | Secretary appointed frederick wayne gruba (2 pages) |
18 March 2008 | Appointment terminated secretary cfl secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary cfl secretaries LIMITED (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (13 pages) |
18 March 2002 | Incorporation (13 pages) |