London
NW2 3QJ
Director Name | Ivanco Vane Milanov |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 St. Cuthberts Road London NW2 3QJ |
Secretary Name | Ms Julie Lik Ling Pang |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Cuthberts Road London NW2 3QJ |
Director Name | Mr Graham John Addicott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Cuthberts Road London NW2 3QJ |
Registered Address | 7 St. Cuthberts Road London NW2 3QJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Julie Lik Ling Pang & Ivanco Vane Milanov 50.00% Ordinary |
---|---|
1 at £1 | Rosemary Anne Forgan & Graham John Addicott 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | -£2,152 |
Cash | £3,507 |
Current Liabilities | £1,900 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
9 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
26 September 2014 | Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 7 St. Cuthberts Road London NW2 3QJ on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from First Floor, 27 Gloucester Place London W1U 8HU to 7 St. Cuthberts Road London NW2 3QJ on 26 September 2014 (1 page) |
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mrs Rosemary Anne Forgan on 1 October 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Graham John Addicott on 1 October 2010 (2 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page) |
5 August 2010 | Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Graham John Addicott on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Graham John Addicott on 1 October 2009 (2 pages) |
5 August 2010 | Registered office address changed from 7 St. Cuthberts Road Limited London NW2 3QJ on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Julie Lik Ling Pang on 1 October 2009 (1 page) |
5 August 2010 | Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Rosemary Forgan on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Ivanco Vane Milanov on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Graham John Addicott on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / graham addicott / 21/05/2009 (1 page) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / graham addicott / 21/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / rosemary forgan / 21/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / rosemary forgan / 21/05/2009 (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |