Walthamstow
London
E17 4EE
Director Name | Mr Andrius Andriukaitis |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 06 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Neringa Serpenskiene |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 February 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Jovita Visockaite |
---|---|
Status | Resigned |
Appointed | 13 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2012) |
Role | Company Director |
Correspondence Address | 460a Neasden Lane Neasden London NW10 0DG |
Secretary Name | Jovita Visockaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 460a Neasden Lane Neasden London NW10 0DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Westfield Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2007) |
Correspondence Address | 41 Clarence Street Southend On Sea Essex SS1 1BH |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mantas Serpenskas 50.00% Ordinary |
---|---|
1 at £1 | Neringa Serpenskiene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,965 |
Cash | £25,627 |
Current Liabilities | £419,229 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
2 June 2020 | Delivered on: 9 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 12 January 2024 with updates (6 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 12 January 2023 with updates (6 pages) |
17 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 6 April 2021
|
17 January 2022 | Statement of capital following an allotment of shares on 6 April 2021
|
17 January 2022 | Appointment of Mr Andrius Andriukaitis as a director on 6 April 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with updates (7 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
18 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
12 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
9 June 2020 | Registration of charge 055950740002, created on 2 June 2020 (41 pages) |
27 February 2020 | Satisfaction of charge 055950740001 in full (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 2 June 2019
|
7 June 2019 | Cessation of Mantas Serpenskas as a person with significant control on 1 June 2019 (1 page) |
7 June 2019 | Notification of Ms North Star Limited as a person with significant control on 1 June 2019 (2 pages) |
21 February 2019 | Cessation of Neringa Serpenskiene as a person with significant control on 8 February 2019 (1 page) |
21 February 2019 | Change of details for Mantas Serpenskas as a person with significant control on 8 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Neringa Serpenskiene as a director on 8 February 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 October 2017 | Change of details for Neringa Serpenskiene as a person with significant control on 16 October 2017 (2 pages) |
18 October 2017 | Change of details for Neringa Serpenskiene as a person with significant control on 16 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Neringa Serpenskiene on 16 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mantas Serpenskas on 16 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mantas Serpenskas on 16 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Director's details changed for Neringa Serpenskiene on 16 October 2017 (2 pages) |
18 October 2017 | Change of details for Mantas Serpenskas as a person with significant control on 16 October 2017 (2 pages) |
18 October 2017 | Change of details for Mantas Serpenskas as a person with significant control on 16 October 2017 (2 pages) |
5 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
26 September 2017 | Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED to Sterling House Fulbourne Road Walthamstow London E17 4EE on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED to Sterling House Fulbourne Road Walthamstow London E17 4EE on 26 September 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 October 2015 | Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Jovita Visockaite as a secretary on 14 June 2012 (1 page) |
1 October 2015 | Termination of appointment of Jovita Visockaite as a secretary on 14 June 2012 (1 page) |
1 October 2015 | Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page) |
24 March 2015 | Registration of charge 055950740001, created on 19 March 2015 (16 pages) |
24 March 2015 | Registration of charge 055950740001, created on 19 March 2015 (16 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 February 2014 | Appointment of Mantas Serpenskas as a director (3 pages) |
4 February 2014 | Appointment of Mantas Serpenskas as a director (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages) |
15 June 2012 | Appointment of Jovita Visockaite as a secretary (1 page) |
15 June 2012 | Appointment of Jovita Visockaite as a secretary (1 page) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages) |
23 October 2009 | Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages) |
23 October 2009 | Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
8 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
12 May 2008 | Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
12 May 2008 | Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 41 clarence street southend-on-sea essex SS1 1BH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 41 clarence street southend-on-sea essex SS1 1BH (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
20 January 2007 | Resolutions
|
20 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 January 2007 | Return made up to 17/10/06; full list of members (6 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
17 October 2005 | Incorporation (9 pages) |
17 October 2005 | Incorporation (9 pages) |