London
WC1H 0BS
Secretary Name | Mrs Ekaterina Evdokimova |
---|---|
Status | Current |
Appointed | 05 November 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 100b Kolokotroni Street Pissouri Limassol 4607 Cyprus |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Sutton Surrey SM1 2DQ |
Director Name | Mr Ramazan Akpinar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 January 2014(7 years after company formation) |
Appointment Duration | 2 years (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ |
Director Name | Mrs Nicola Jane Cheater |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Thorpe Close Wickford Essex SS12 9PN |
Director Name | Mrs Karine Bukrey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ |
Registered Address | 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Karine Bukrey 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
11 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 November 2019 | Appointment of Mrs Ekaterina Evdokimova as a secretary on 5 November 2019 (2 pages) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 November 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
18 September 2017 | Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to 16 Upper Woburn Place London WC1H 0BS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to 16 Upper Woburn Place London WC1H 0BS on 18 September 2017 (1 page) |
31 August 2017 | Registered office address changed from Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ to 16 Upper Woburn Place London WC1H 0BS on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to 2-4 Eastern Road Romford RM1 3PJ on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ to 16 Upper Woburn Place London WC1H 0BS on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to 2-4 Eastern Road Romford RM1 3PJ on 31 August 2017 (1 page) |
20 January 2017 | Appointment of Mr Ramazan Akpinar as a director on 4 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Karine Bukrey as a director on 4 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 January 2017 | Appointment of Mr Ramazan Akpinar as a director on 4 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Karine Bukrey as a director on 4 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 February 2016 | Termination of appointment of Nicola Jane Cheater as a director on 27 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nicola Jane Cheater as a director on 27 January 2016 (1 page) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Termination of appointment of Ramazan Akpinar as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Ramazan Akpinar as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mrs Karine Bukrey as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Karine Bukrey as a director on 14 January 2016 (2 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 May 2015 | Registered office address changed from 1st Floor International House 21 Hannover Street London W1S 1YU to Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 1st Floor International House 21 Hannover Street London W1S 1YU to Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ on 15 May 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 October 2014 | Appointment of Mrs Nicola Jane Cheater as a director on 23 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 23 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Andrew Victor William Greenfield as a director on 23 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 23 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Andrew Victor William Greenfield as a director on 23 September 2014 (1 page) |
10 October 2014 | Appointment of Mrs Nicola Jane Cheater as a director on 23 September 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Appointment of Mr Ramazan Akpinar as a director (2 pages) |
8 January 2014 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
8 January 2014 | Appointment of Mr Ramazan Akpinar as a director (2 pages) |
8 January 2014 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 December 2012 | Register inspection address has been changed from Cobbetts Llp 70 Grays Inn Road London WC1X 8BT (2 pages) |
11 December 2012 | Register inspection address has been changed from Cobbetts Llp 70 Grays Inn Road London WC1X 8BT (2 pages) |
1 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 May 2011 | Register inspection address has been changed (2 pages) |
31 May 2011 | Register inspection address has been changed (2 pages) |
1 April 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 December 2010 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
10 December 2010 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Bryan Tarttelin on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Bryan Tarttelin on 28 January 2010 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 14/12/08; no change of members (4 pages) |
13 March 2009 | Return made up to 14/12/08; no change of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (6 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (6 pages) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |