London
SW12 8BN
Director Name | Mr Valerii Bogoslovskyi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 01 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Walk Blackstone Estate London E8 3HG |
Director Name | Mr Valeriy Bogoslovskiy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 01 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Farsby House 1 Manwell Lane Barking Essex IG11 0WU |
Director Name | Mr Nicolai Adelman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badminton Road London SW12 8BN |
Director Name | Mr Mykola Koval |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Millender Walk Est Rotherithe London SE16 2BN |
Secretary Name | Mr Mykola Koval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 68 Millender Walk Est Rotherithe London SE16 2BN |
Director Name | Mr Valeriy Bogoslovskyy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2017) |
Role | Renting Out The Properties |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Walk Hackney London E8 3HG |
Secretary Name | Mr Valeriy Bogoslovskyy |
---|---|
Status | Resigned |
Appointed | 01 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2017) |
Role | Renting Out The Properties |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rochford Walk Hackney London E8 3HG |
Director Name | Mr Micolai Adelman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Badminton Road London SW12 8BN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40 Youngs Court Charlotte Despard Avenue London SW11 5JD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
50 at £1 | Nicolas Adelman 50.00% Ordinary |
---|---|
50 at £1 | Valeriy Bogoslovskyy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,598 |
Cash | £3,299 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
3 June 2020 | Delivered on: 5 June 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 trelawney estate, paragon road, london, E9 6NS, united kingdom. Outstanding |
---|---|
30 November 2017 | Delivered on: 4 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 trelawney estate, paragon road london E9 6NS. Outstanding |
25 August 2020 | Registered office address changed from 8-20 Well Street London E9 7PX England to Unit 17 Celia Fiennes House 8-20 Well Street London E9 7PX on 25 August 2020 (1 page) |
---|---|
5 June 2020 | Registration of charge 057369640002, created on 3 June 2020 (4 pages) |
10 March 2020 | Micro company accounts made up to 31 March 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Unit 3, 8-20 Well Street London E9 7PX England to 8-20 Well Street London E9 7PX on 3 February 2020 (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Registered office address changed from 11 Badminton Road London SW12 8BN United Kingdom to Unit 3, 8-20 Well Street London E9 7PX on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 11 Badminton Road London SW12 8BN United Kingdom to Unit 3, 8-20 Well Street London E9 7PX on 14 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
5 December 2017 | Notification of Valerii Bogoslovskyi as a person with significant control on 1 November 2017 (2 pages) |
5 December 2017 | Notification of Valerii Bogoslovskyi as a person with significant control on 1 November 2017 (2 pages) |
4 December 2017 | Change of details for Mr Nicolai Adelman as a person with significant control on 1 November 2017 (2 pages) |
4 December 2017 | Change of details for Mr Nicolai Adelman as a person with significant control on 1 November 2017 (2 pages) |
4 December 2017 | Registration of charge 057369640001, created on 30 November 2017 (3 pages) |
4 December 2017 | Registration of charge 057369640001, created on 30 November 2017 (3 pages) |
1 December 2017 | Appointment of Mr Valerii Bogoslovskyi as a director on 1 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Valerii Bogoslovskyi as a director on 1 November 2017 (2 pages) |
4 May 2017 | Termination of appointment of a secretary (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of a secretary (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (3 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (3 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Micolai Adelman as a director on 1 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Valeriy Bogoslovskyy as a director on 1 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Valeriy Bogoslovskyy as a director on 1 March 2017 (1 page) |
2 May 2017 | Appointment of Mr Nicolai Adelman as a director on 1 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Nicolai Adelman as a director on 1 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Valeriy Bogoslovskyy as a secretary on 1 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Micolai Adelman as a director on 1 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Valeriy Bogoslovskyy as a secretary on 1 March 2017 (1 page) |
2 May 2017 | Appointment of Mr Micolai Adelman as a director on 1 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Micolai Adelman as a director on 1 March 2017 (2 pages) |
1 May 2017 | Registered office address changed from 11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom to 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 9 Rochford Walk, Blackstone Estate London E8 3HG to 11 Badminton Road 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom to 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page) |
1 May 2017 | Registered office address changed from 9 Rochford Walk, Blackstone Estate London E8 3HG to 11 Badminton Road 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Company name changed vnestate LTD\certificate issued on 02/03/16
|
2 March 2016 | Company name changed vnestate LTD\certificate issued on 02/03/16
|
27 February 2016 | Company name changed vne state LTD\certificate issued on 27/02/16
|
27 February 2016 | Company name changed nvn fundamental LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed nvn fundamental LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed vne state LTD\certificate issued on 27/02/16
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 June 2009 | Return made up to 09/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 June 2008 | Secretary appointed mr valeriy bogoslovskyy (1 page) |
3 June 2008 | Director appointed mr valeriy bogoslovskyy (1 page) |
3 June 2008 | Secretary appointed mr valeriy bogoslovskyy (1 page) |
3 June 2008 | Director appointed mr valeriy bogoslovskyy (1 page) |
3 June 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director nicolas adelman (1 page) |
2 June 2008 | Appointment terminated secretary mykola koval (1 page) |
2 June 2008 | Appointment terminated secretary mykola koval (1 page) |
2 June 2008 | Appointment terminated director nicolas adelman (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 January 2008 | Director resigned (1 page) |
21 August 2007 | Company name changed adenbury (uk) LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed adenbury (uk) LIMITED\certificate issued on 21/08/07 (2 pages) |
7 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
7 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |