London
W1W 6AB
Director Name | Layana Kuntaeva |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | Russia |
Correspondence Address | 21 Fairy Lane Manchester M8 8YE |
Secretary Name | Maurice Epskamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fairy Lane Manchester M8 8YE |
Secretary Name | Vladimir Pristoupa |
---|---|
Status | Resigned |
Appointed | 20 April 2010(4 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 March 2011) |
Role | Company Director |
Correspondence Address | 24 Wellington Gardens London SE7 7PH |
Director Name | Mr Vitalijs Lescenko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | York Hub Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Sergey Larkin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | York Hub Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Grzegorz Miroslaw Kaminski |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | York Hub Peter Lane York YO1 8SU |
Director Name | Mr Greg Kaminski |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Fountain Court Metaco Llp Victoria Square St. Albans Hertfordshire AL1 3TF |
Registered Address | 50 Bolsover Street Apartment 509 London W1W 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£101,219 |
Cash | £979 |
Current Liabilities | £4 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
30 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
13 March 2023 | Registered office address changed from 50 Bolsover Street Apartment 509 London W1W 5NG England to 50 Bolsover Street Apartment 509 London W1W 5NG on 13 March 2023 (1 page) |
11 March 2023 | Registered office address changed from 50 50 Bolsover Street Apartment 509 London W1W 5NG England to 50 Bolsover Street Apartment 509 London W1W 5NG on 11 March 2023 (1 page) |
11 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
11 March 2023 | Registered office address changed from 3-8 Bolsover Street London W1W 6AB England to 50 50 Bolsover Street Apartment 509 London W1W 5NG on 11 March 2023 (1 page) |
16 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
13 December 2022 | Termination of appointment of Grzegorz Miroslaw Kaminski as a director on 10 March 2022 (1 page) |
13 December 2022 | Cessation of Metaco Llp as a person with significant control on 11 March 2022 (1 page) |
13 December 2022 | Notification of Renal Health Organisation (Uk) Limited as a person with significant control on 11 March 2022 (2 pages) |
11 March 2022 | Appointment of Mr Sergey Larkin as a director on 10 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 June 2021 | Auditor's resignation (2 pages) |
21 April 2021 | Registered office address changed from PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3-8 Bolsover Street London W1W 6AB on 21 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
1 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 March 2016 | Termination of appointment of Greg Kaminski as a director on 1 January 2016 (1 page) |
17 March 2016 | Termination of appointment of Greg Kaminski as a director on 1 January 2016 (1 page) |
17 February 2016 | Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU to PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU to PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 November 2015 | Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Grzegorz Kaminski as a director on 1 August 2015 (2 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Grzegorz Kaminski as a director on 1 August 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Greg Kaminski as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Greg Kaminski as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 February 2013 | Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Vitalijs Lescenko on 31 January 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Vitalijs Lescenko on 31 January 2012 (2 pages) |
25 January 2013 | Appointment of Mr Sergey Larkin as a director (2 pages) |
25 January 2013 | Appointment of Mr Sergey Larkin as a director (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England on 25 March 2011 (1 page) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed maurice & alex speed tapers LTD\certificate issued on 22/03/11
|
22 March 2011 | Company name changed maurice & alex speed tapers LTD\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (2 pages) |
16 March 2011 | Termination of appointment of Vladimir Pristoupa as a secretary (1 page) |
16 March 2011 | Termination of appointment of Vladimir Pristoupa as a secretary (1 page) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Mr Vitalijs Lescenko as a director (2 pages) |
14 March 2011 | Appointment of Mr Vitalijs Lescenko as a director (2 pages) |
14 March 2011 | Termination of appointment of Layana Kuntaeva as a director (1 page) |
14 March 2011 | Termination of appointment of Layana Kuntaeva as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page) |
18 June 2010 | Termination of appointment of Maurice Epskamp as a secretary (1 page) |
18 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Maurice Epskamp as a secretary (1 page) |
18 June 2010 | Appointment of Vladimir Pristoupa as a secretary (1 page) |
18 June 2010 | Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages) |
18 June 2010 | Appointment of Vladimir Pristoupa as a secretary (1 page) |
18 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered office address changed from 24 Wellington Gardens London SE7 7PH on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 24 Wellington Gardens London SE7 7PH on 14 June 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 21 fairy lane manchester M8 8YE (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 21 fairy lane manchester M8 8YE (1 page) |
11 April 2006 | Incorporation (14 pages) |
11 April 2006 | Incorporation (14 pages) |