Company NameKristian Bakaloff Ltd
DirectorsKristian Michael Bakaloff and Andrea Hutchinson
Company StatusActive
Company Number05481996
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NameMinistry Of Fingerpaint Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kristian Michael Bakaloff
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameScott Wight
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Helix Road
Brixton
London
SW2 2JR
Director NameMiss Andrea Hutchinson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kristian Bakaloff
100.00%
Ordinary

Financials

Year2014
Net Worth£19,524
Cash£22,421
Current Liabilities£15,374

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
5 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
10 November 2022Change of details for Mr Kristian Michael Bakaloff as a person with significant control on 27 October 2022 (2 pages)
20 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 May 2022Appointment of Miss Andrea Hutchinson as a director on 11 October 2021 (2 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 27 October 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 July 2019Change of details for Mr Kristian Michael Bakaloff as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Kristian Michael Bakaloff on 1 July 2019 (2 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Kristian Bakaloff on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Kristian Bakaloff on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 August 2009Return made up to 15/06/09; full list of members (3 pages)
6 August 2009Return made up to 15/06/09; full list of members (3 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 August 2008Return made up to 15/06/08; full list of members (3 pages)
19 August 2008Return made up to 15/06/08; full list of members (3 pages)
31 May 2008Company name changed ministry of fingerpaint LTD\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed ministry of fingerpaint LTD\certificate issued on 03/06/08 (2 pages)
15 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
15 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Registered office changed on 20/03/2008 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
20 March 2008Registered office changed on 20/03/2008 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
19 March 2008Return made up to 15/06/07; full list of members (3 pages)
19 March 2008Return made up to 15/06/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 15/06/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 15/06/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 218 cold harbour lane brixton london SW9 8SA (1 page)
22 December 2005Registered office changed on 22/12/05 from: 218 cold harbour lane brixton london SW9 8SA (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
7 July 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
15 June 2005Incorporation (9 pages)
15 June 2005Incorporation (9 pages)