Hatch End
Middlesex
HA5 4HS
Secretary Name | Mrs Doreta Ivanova |
---|---|
Nationality | Bulgarian |
Status | Current |
Appointed | 01 May 2007(12 months after company formation) |
Appointment Duration | 17 years |
Role | Administrator |
Correspondence Address | 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Secretary Name | Miss Nellie Zdraveska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blandfield Road London SW12 8BQ |
Telephone | 07 786555394 |
---|---|
Telephone region | Mobile |
Registered Address | 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Ilian V. Ivanov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,584 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
28 December 2023 | Change of details for Mr Ilian Ivanov as a person with significant control on 28 December 2023 (2 pages) |
---|---|
28 December 2023 | Confirmation statement made on 28 December 2023 with updates (5 pages) |
28 December 2023 | Notification of Simeon Ivanov as a person with significant control on 28 December 2023 (2 pages) |
28 December 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
1 December 2020 | Previous accounting period extended from 2 May 2020 to 31 May 2020 (1 page) |
27 October 2020 | Total exemption full accounts made up to 2 May 2020 (7 pages) |
5 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Christchurch House Christchurch Road London SW2 3UD England to 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 6 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 27 June 2019 with no updates (2 pages) |
6 March 2020 | Annual return made up to 3 May 2014 with a full list of shareholders (19 pages) |
6 March 2020 | Total exemption full accounts made up to 2 May 2019 (6 pages) |
6 March 2020 | Administrative restoration application (3 pages) |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Micro company accounts made up to 2 May 2018 (2 pages) |
19 January 2019 | Registered office address changed from , 349C High Road, London, N22 8JA to Christchurch House Christchurch Road London SW2 3UD on 19 January 2019 (1 page) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 2 May 2017 (7 pages) |
25 November 2017 | Micro company accounts made up to 2 May 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Ilian Ivanov as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Ilian Ivanov as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 2 May 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 2 May 2016 (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 January 2016 | Total exemption small company accounts made up to 2 May 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 2 May 2015 (7 pages) |
12 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
30 January 2015 | Total exemption small company accounts made up to 2 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 2 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 2 May 2014 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 January 2014 | Total exemption small company accounts made up to 2 May 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 2 May 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 2 May 2013 (7 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page) |
7 September 2012 | Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page) |
7 September 2012 | Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page) |
29 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 December 2011 | Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 29 December 2011 (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Registered office address changed from , 24 Alford Court, Bonchurch Close, Sutton, Surrey, SM2 6AY, United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from , 24 Alford Court, Bonchurch Close, Sutton, Surrey, SM2 6AY, United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page) |
11 June 2010 | Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
17 March 2010 | Registered office address changed from , 336 Heathfield Drive, Mitcham, Surrey, CR4 3RJ on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from , 336 Heathfield Drive, Mitcham, Surrey, CR4 3RJ on 17 March 2010 (1 page) |
7 August 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 December 2008 | Return made up to 03/05/08; full list of members; amend (5 pages) |
3 December 2008 | Return made up to 03/05/08; full list of members; amend (5 pages) |
25 November 2008 | Return made up to 03/05/08; full list of members (5 pages) |
25 November 2008 | Return made up to 03/05/08; full list of members (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 October 2007 | Return made up to 03/05/07; full list of members
|
24 October 2007 | Return made up to 03/05/07; full list of members
|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
3 May 2006 | Incorporation (6 pages) |
3 May 2006 | Incorporation (6 pages) |