223 Regent Street
London
W1R 8QD
Director Name | Mr Slobodan Perovic |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 21 September 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 09 October 2014) |
Role | Businessman |
Country of Residence | Montenegro |
Correspondence Address | Perazica Do Budva Montenegro |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 November 2022) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Website | eastern-med.com |
---|---|
Email address | [email protected] |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Chanelle Latoya Sturge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,542 |
Cash | £180,431 |
Current Liabilities | £165,055 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 August |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
2 November 2022 | Termination of appointment of Hf Secretarial Services Limited as a secretary on 2 November 2022 (1 page) |
2 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
12 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page) |
9 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
30 August 2022 | Notification of Saifulla Samuratov as a person with significant control on 25 August 2022 (2 pages) |
30 August 2022 | Cessation of Andrei Vinokhodov as a person with significant control on 25 August 2022 (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
24 May 2021 | Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 November 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
27 August 2019 | Current accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
28 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
8 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 May 2018 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
15 December 2016 | Director's details changed for Ms Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Ms Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
7 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Chanelle Latoya Sturge as a director on 9 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Slobodan Perovic as a director on 9 October 2014 (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 September 2013 | Company name changed alden management LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed alden management LIMITED\certificate issued on 17/09/13
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 22 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Slobodan Perovic on 22 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Slobodan Perovic on 22 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 22 August 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 October 2006 | Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2006 | Ad 21/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 August 2006 | Incorporation (16 pages) |
23 August 2006 | Incorporation (16 pages) |