South Wallington
Surrey
SM6 9QJ
Secretary Name | Nadezda Baskakova |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2006(1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Lessington 14 Grosvenor Gardens South Wallington Surrey SM6 9QJ |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Vadim Baskakov 60.00% Ordinary |
---|---|
40 at £1 | Nadezda Baskakova 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,383 |
Cash | £39,400 |
Current Liabilities | £24,679 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 1 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 12 August 2020 (overdue) |
17 February 2023 | Liquidators' statement of receipts and payments to 18 December 2022 (10 pages) |
---|---|
18 February 2022 | Liquidators' statement of receipts and payments to 18 December 2021 (10 pages) |
24 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (12 pages) |
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Declaration of solvency (5 pages) |
2 January 2020 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Allan House 10 John Princes Street London W1G 0AH on 2 January 2020 (2 pages) |
31 December 2019 | Resolutions
|
7 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 July 2017 | Notification of Vadim Baskakov as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Vadim Baskakov as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Nadezda Baskakova as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Nadezda Baskakova as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Vadim Baskakov on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Vadim Baskakov on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Nadezda Baskakova on 23 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Nadezda Baskakova on 23 April 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Ad 21/09/06-21/09/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Ad 21/09/06-21/09/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
20 September 2006 | Incorporation (19 pages) |
20 September 2006 | Incorporation (19 pages) |