London
SW1X 7JF
Director Name | Viola Raikhel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Viola Raikhel |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1858ltd.com |
---|
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Harvey Mendelson 50.00% Ordinary |
---|---|
1 at £1 | Viola Raikhel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,071 |
Current Liabilities | £39,918 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 June 2023 | Change of details for Viola Raikhel as a person with significant control on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Viola Raikhel on 22 June 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 January 2021 | Change of details for Viola Raikhel as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Viola Raikhel on 26 January 2021 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
8 March 2019 | Change of details for Viola Raikhel as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Viola Raikhel on 7 March 2019 (2 pages) |
25 October 2018 | Change of details for Harvey Mendelson as a person with significant control on 5 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Harvey Mendelson on 5 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Viola Raikhel on 5 October 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Viola Raikhel on 5 October 2018 (1 page) |
25 October 2018 | Change of details for Viola Raikhel as a person with significant control on 5 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Director's details changed for Viola Raikhel on 9 April 2018 (2 pages) |
9 April 2018 | Change of details for Viola Raikhel as a person with significant control on 9 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 March 2018 | Change of details for Viola Raikhel as a person with significant control on 18 March 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Director's details changed for Viola Raikhel on 18 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Viola Raikhel on 18 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 March 2014 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 13 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Viola Raikhel on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Viola Raikhel on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Viola Raikhel on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Harvey Mendelson on 1 April 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 1 hay hill berkeley square london W1J 6DH (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 1 hay hill berkeley square london W1J 6DH (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: more house 514 finchley road london NW11 8DD (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: more house 514 finchley road london NW11 8DD (1 page) |
10 April 2006 | Return made up to 18/03/06; full list of members
|
10 April 2006 | Return made up to 18/03/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members
|
12 April 2005 | Return made up to 18/03/05; full list of members
|
20 September 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
20 September 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
17 September 2004 | Ad 18/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 September 2004 | Ad 18/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: delaware mansions delaware road maida vale london W9 2LJ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: delaware mansions delaware road maida vale london W9 2LJ (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 58 dehware mansions deleware road, maida vale london W9 2LJ (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 58 dehware mansions deleware road, maida vale london W9 2LJ (1 page) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (15 pages) |
18 March 2004 | Incorporation (15 pages) |