New Malden
Surrey
KT3 3LD
Director Name | Mrs Renata Bak |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green New Malden Surrey KT3 3LD |
Secretary Name | Mrs Renata Bak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2004) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ibsley Gardens London SW15 4LX |
Secretary Name | Mrs Dorota Beata Hopkins |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2005(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Secretary Name | Mrs Dorota Beata Hopkins |
---|---|
Status | Resigned |
Appointed | 01 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Secretarial Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 2012) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Secretary Name | Accountax Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2015) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Registered Address | Unit 14 63 Jeddo Road London W12 9EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Renata Bak 50.00% Ordinary |
---|---|
50 at £1 | Robert Bak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £366 |
Current Liabilities | £15,836 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2017 | Termination of appointment of Dorota Beata Hopkins as a secretary on 2 July 2006 (1 page) |
12 December 2017 | Termination of appointment of Dorota Beata Hopkins as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 May 2015 | Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages) |
16 May 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
16 May 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
16 May 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
16 May 2015 | Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages) |
16 May 2015 | Appointment of Mrs Dorota Beata Hopkins as a secretary on 1 April 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages) |
23 January 2013 | Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages) |
23 January 2013 | Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Robert Bak on 1 June 2012 (2 pages) |
23 January 2013 | Director's details changed for Mrs Renata Bak on 1 June 2012 (2 pages) |
25 September 2012 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
25 September 2012 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Secretarial Associates Ltd as a secretary (1 page) |
24 September 2012 | Termination of appointment of Secretarial Associates Ltd as a secretary (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
10 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Robert Bak on 10 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mrs Renata Bak on 10 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Robert Bak on 10 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mrs Renata Bak on 10 December 2010 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2010 | Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 142 Becklow Road London W12 9HJ on 9 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Bak on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Bak on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Renata Bak on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Renata Bak on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Renata Bak on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Secretarial Associates Ltd on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Bak on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 13 dagmar road kingston surrey KT2 6DP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 13 dagmar road kingston surrey KT2 6DP (1 page) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members
|
19 December 2006 | Return made up to 10/12/06; full list of members
|
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
11 January 2006 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
31 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: highstone company formations LIMITED 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
10 December 2002 | Incorporation (13 pages) |
10 December 2002 | Incorporation (13 pages) |