Ingrave Street
London
SW11 2SD
Director Name | Mr Nicholas Srebric |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Phillimore Place London W8 7BU |
Director Name | Mrs Georgina Lily Coulthard |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Phillimore Place Kensington London W8 7BU |
Director Name | Mr Nicholas Srebric |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Phillimore Place London W8 7BU |
Secretary Name | Mr Nicholas Srebric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Phillimore Place London W8 7BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nicholas Srebric 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,707 |
Cash | £2,713 |
Current Liabilities | £37,961 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 December 2018 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Rd London W14 8TH on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Rd London W14 8TH on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Srebric on 2 February 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Appointment terminated director georgina coulthard (1 page) |
28 August 2008 | Appointment terminated director georgina coulthard (1 page) |
18 August 2008 | Director appointed nicholas srebric (2 pages) |
18 August 2008 | Director appointed nicholas srebric (2 pages) |
5 March 2008 | Return made up to 15/12/07; no change of members
|
5 March 2008 | Return made up to 15/12/07; no change of members
|
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
10 August 2006 | Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Incorporation (9 pages) |