Uvaly
25082
Director Name | Mr Pavel Dolensky |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 04 May 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | El Castano, Callejon Puente Nuevo Local 20 Y 21, M Edo Aragua Venezuela |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2012) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 September 2012) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 |
Director Name | Robert Speychal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 September 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Tigridova 1501/6 Michle Prague 4 140 00 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Website | www.hanburyfinance.com |
---|
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Petr Speychal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,116 |
Cash | £85,105 |
Current Liabilities | £82,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 November 2019 | Termination of appointment of Robert Speychal as a director on 14 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Jan Poupa as a director on 14 November 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Robert Speychal as a director (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Appointment of Robert Speychal as a director (2 pages) |
6 September 2012 | Termination of appointment of Anastasia Stavrou as a director (1 page) |
6 September 2012 | Termination of appointment of Anastasia Stavrou as a director (1 page) |
19 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 March 2012 (1 page) |
16 March 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
16 March 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
16 March 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
16 March 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
16 June 2009 | Director appointed damian james calderbank (1 page) |
16 June 2009 | Director appointed damian james calderbank (1 page) |
15 June 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
15 June 2009 | Ad 15/06/09-15/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 June 2009 | Ad 15/06/09-15/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 June 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2006 | Incorporation (13 pages) |
12 December 2006 | Incorporation (13 pages) |