London
WC2A 3EG
Director Name | Moses Daanwi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mrs Dorcas Likando |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Mrs Veselina Ivanova |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Nikolay Maznev |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 17 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
Director Name | Jonathan Meredith Gritten |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 April 2006) |
Role | Marketing Manager |
Correspondence Address | 54 Claremont Road London E7 0PZ |
Secretary Name | Jonathan Meredith Gritten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 25 October 2003) |
Role | Marketing Manager |
Correspondence Address | 54 Claremont Road London E7 0PZ |
Secretary Name | Moses Daanwi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 3 39 Atherton Road Forest Gate London E7 9AJ |
Secretary Name | Jonathan Meredith Gritten |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 2006) |
Role | Marketing Manager |
Correspondence Address | 54 Claremont Road London E7 0PZ |
Director Name | Dulal Ahmed |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2007) |
Role | Neighbourhood Manager |
Correspondence Address | Flat 2 39 Atherton Road Forest Gate London E7 9AJ |
Director Name | Ms Ingrid Walsh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
Secretary Name | Dulal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2007) |
Role | Neighbourhood Manager |
Correspondence Address | Flat 2 39 Atherton Road Forest Gate London E7 9AJ |
Secretary Name | Ingrid Kathrina Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Street Stratford London E15 4DY |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Daniel Mcalistair 20.00% Ordinary |
---|---|
1 at £1 | Dorcas Likando 20.00% Ordinary |
1 at £1 | Ingrid Kathrina Walsh 20.00% Ordinary |
1 at £1 | Moses Daanwi 20.00% Ordinary |
1 at £1 | Nikolay Maznev & Veselina Ivanova 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,949 |
Cash | £1,745 |
Current Liabilities | £4,752 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
27 June 2019 | Termination of appointment of Ingrid Walsh as a director on 14 June 2019 (1 page) |
22 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
17 July 2018 | Registered office address changed from Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ to Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG on 17 July 2018 (1 page) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 March 2016 | Director's details changed for Mrs Ingrid Kathrina Walsh on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Ingrid Kathrina Walsh on 9 March 2016 (2 pages) |
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages) |
17 October 2012 | Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Director's details changed for Nikolav Maznev on 5 October 2009 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Moses Daanwi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ingrid Kathrina Walsh on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Moses Daanwi on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Dorcas Likando on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Veselina Ivanova on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Daniel Mcalister on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dorcas Likando on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nikolav Maznev on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dorcas Likando on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Moses Daanwi on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 May 2009 | Director's change of particulars / ingrid walsh / 17/04/2009 (1 page) |
11 May 2009 | Director's change of particulars / ingrid walsh / 17/04/2009 (1 page) |
5 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
4 November 2008 | Appointment terminated secretary ingrid walsh (1 page) |
4 November 2008 | Appointment terminated secretary ingrid walsh (1 page) |
13 March 2008 | Return made up to 07/10/07; full list of members (6 pages) |
13 March 2008 | Return made up to 07/10/07; full list of members (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 February 2008 | Director and secretary's change of particulars / ingrid walsh / 10/01/2007 (1 page) |
29 February 2008 | Director's change of particulars / dorcas likando / 01/05/2007 (1 page) |
29 February 2008 | Director's change of particulars / dorcas likando / 01/05/2007 (1 page) |
29 February 2008 | Director and secretary's change of particulars / ingrid walsh / 10/01/2007 (1 page) |
26 February 2008 | Director's change of particulars / catherine walsh / 10/01/2007 (1 page) |
26 February 2008 | Director appointed mr daniel mcalister (1 page) |
26 February 2008 | Director appointed mr daniel mcalister (1 page) |
26 February 2008 | Director's change of particulars / catherine walsh / 10/01/2007 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: flat 3 39 atherton road london E7 9AJ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: flat 3 39 atherton road london E7 9AJ (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Return made up to 07/10/06; full list of members
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 07/10/06; full list of members
|
24 January 2007 | New director appointed (2 pages) |
2 March 2006 | Return made up to 07/10/04; full list of members
|
2 March 2006 | Return made up to 07/10/04; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
24 November 2005 | Return made up to 07/10/05; full list of members
|
24 November 2005 | Return made up to 07/10/05; full list of members
|
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
22 November 2003 | Return made up to 07/10/03; full list of members
|
22 November 2003 | Return made up to 07/10/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (13 pages) |
7 October 2002 | Incorporation (13 pages) |