Thanet Street
London
WC1H 9ER
Secretary Name | Mrs Mariya Ivanova Aleksandova |
---|---|
Status | Current |
Appointed | 01 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 129 Pumphouse Crescent Watford WD17 2AJ |
Director Name | Mr Simeon Georgiev Aleksandrov |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 19 Wharfdale Road London N1 9SB |
Director Name | Mr Simeon Georgiev Aleksandrov |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Rosedene 77 Christchurch London NW6 7NU |
Secretary Name | Mr Simeon Georgiev Aleksandrov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Rosedene 77 Christchurch London NW6 7NU |
Director Name | Mrs Stefka Raykova |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Fonthill Grove Sale Cheshire M33 4FR |
Secretary Name | Georgi Stanchev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Rashleigh House Thanet Street London WC1H 9ER |
Registered Address | 2nd Floor 19 Wharfdale Road London N1 9SB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Geogi Dimitrov Stanchev 50.00% Ordinary |
---|---|
1 at £1 | Stefka Raykova & Simeon Aleksandrov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,286 |
Cash | £12,691 |
Current Liabilities | £12,275 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Termination of appointment of Georgi Dimitrov Stanchev as a director on 30 April 2023 (1 page) |
17 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Change of details for Mim Accounting Services Ltd as a person with significant control on 31 March 2022 (2 pages) |
15 September 2022 | Cessation of Simeon Georgiev Aleksandrov as a person with significant control on 31 March 2022 (1 page) |
15 September 2022 | Notification of Mim Accounting Services Ltd as a person with significant control on 31 March 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
6 June 2022 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
22 May 2020 | Director's details changed for Mr Geogi Dimitrov Stanchev on 1 October 2009 (2 pages) |
12 May 2020 | Appointment of Mr Simeon Georgiev Aleksandrov as a director on 7 April 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 July 2019 | Registered office address changed from C/O Abacus Partners(Ldn) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to 2nd Floor 19 Wharfdale Road London N1 9SB on 3 July 2019 (1 page) |
2 July 2019 | Appointment of Mrs Mariya Ivanova Aleksandova as a secretary on 1 April 2019 (2 pages) |
2 July 2019 | Termination of appointment of Georgi Stanchev as a secretary on 1 April 2019 (1 page) |
3 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Stefka Raykova as a director on 1 May 2015 (1 page) |
24 May 2016 | Termination of appointment of Stefka Raykova as a director on 1 May 2015 (1 page) |
24 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from Suit 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 3AP on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Suit 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 3AP on 24 January 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 June 2010 | Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Stefka Raykova on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Stefka Raykova on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Stefka Raykova on 1 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 September 2008 | Director appointed stefka raykova (1 page) |
9 September 2008 | Secretary appointed georgi stanchev (1 page) |
9 September 2008 | Secretary appointed georgi stanchev (1 page) |
9 September 2008 | Appointment terminated director and secretary simeon aleksandrov (1 page) |
9 September 2008 | Director appointed stefka raykova (1 page) |
9 September 2008 | Appointment terminated director and secretary simeon aleksandrov (1 page) |
18 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: suit 123, orion house 104/106 cranbrook road ilford essex IG13AP (1 page) |
5 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: suit 123, orion house 104/106 cranbrook road ilford essex IG13AP (1 page) |
5 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2005 | Incorporation (19 pages) |
21 April 2005 | Incorporation (19 pages) |