214 Peckham Rye
London
SE22 0LT
Director Name | Ostap Bender |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Carpenter |
Correspondence Address | 1 Treviso Road London SE23 2EB |
Secretary Name | Vitaliy Dybash |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Treviso Road London SE23 2EB |
Secretary Name | Ostap Bender |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 1 Treviso Road London SE23 2EB |
Director Name | Mr Vadim Bily |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 April 2009) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 156 Featherby Road Gillingham Kent ME8 6DF |
Director Name | Mr Vadim Bily |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 April 2009) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 156 Featherby Road Gillingham Kent ME8 6DF |
Secretary Name | Mr Vadim Bily |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2012) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 156 Featherby Road Gillingham Kent ME8 6DF |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Vitaliy Dybash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,327 |
Cash | £1,547 |
Current Liabilities | £30,621 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 October 2013 | Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 4 Kesselville Court St. Johns Road Eastbourne East Sussex BN20 7NB England on 16 October 2013 (1 page) |
16 October 2013 | Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Vitaliy Dybash on 9 October 2013 (2 pages) |
23 July 2013 | Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 1 Twineham Road Eastbourne East Sussex BN21 2TR England on 23 July 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 156 Featherby Rd Gillingham Kent ME8 6DF on 14 May 2013 (1 page) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Mr Vitaliy Dybash on 24 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Vitaliy Dybash on 24 October 2012 (2 pages) |
6 November 2012 | Termination of appointment of Vadim Bily as a secretary (1 page) |
6 November 2012 | Termination of appointment of Vadim Bily as a secretary (1 page) |
6 November 2012 | Termination of appointment of Vadim Bily as a director (1 page) |
6 November 2012 | Termination of appointment of Vadim Bily as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Vitaliy Dybash on 1 December 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Mr Vitaliy Dybash on 20 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Director's details changed for Mr Vadim Bily on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Vitaliy Dybash on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Vadim Bily on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Vitaliy Dybash on 16 March 2010 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Director appointed mr vadim bily (1 page) |
18 June 2009 | Director appointed mr vadim bily (1 page) |
29 April 2009 | Appointment terminated director vadim bily (1 page) |
29 April 2009 | Appointment terminated secretary ostap bender (1 page) |
29 April 2009 | Appointment terminated secretary ostap bender (1 page) |
29 April 2009 | Appointment terminated director vadim bily (1 page) |
1 April 2009 | Director appointed mr vadim bily (1 page) |
1 April 2009 | Secretary appointed mr vadim bily (1 page) |
1 April 2009 | Secretary appointed mr vadim bily (1 page) |
1 April 2009 | Director appointed mr vadim bily (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
21 January 2009 | Location of debenture register (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 1 treviso road london SE23 2EB (1 page) |
18 November 2008 | Director's change of particulars / vitaliy dybash / 18/10/2008 (2 pages) |
18 November 2008 | Director's change of particulars / vitaliy dybash / 18/10/2008 (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (15 pages) |
11 December 2006 | Incorporation (15 pages) |