London
W12 8PA
Director Name | Mr Mykola Andrej Pawluk |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Gardens Flowers Hill Pangbourne Berkshire RG8 7BD |
Secretary Name | Mr Mykola Andrej Pawluk |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Gardens Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Mrs Barbara Frodsham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Goldhawk Mews London W12 8PA |
Director Name | Mrs Yvonne Jael Pawluk |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Goldhawk Mews London W12 8PA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 August 2007) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 August 2007) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 2 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mykola Andrej Pawluk 50.00% Ordinary |
---|---|
500 at £1 | Simon Hugh Wynne Frodsham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,359 |
Cash | £284,925 |
Current Liabilities | £166,161 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 April 2023 | Delivered on: 9 May 2023 Persons entitled: Simon Frodsham Mykola Pawluk Classification: A registered charge Particulars: The chargor with full title guarantee charges to the sellers, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it.. The chargor with full title guarantee charges to the sellers by way of a first fixed charge all the intellectual property.. "Intellectual property" means the chargor’s present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential. Information (including know how and trade secrets). And all other intellectual property rights, in each. Case whether registered or unregistered and. Including all applications and rights to apply for. And be granted, renewals or extensions of, and. Rights to claim priority from, such rights and all. Similar or equivalent rights or forms of protection. Which subsist or will subsist now or in the future in. Any part of the world. Outstanding |
---|---|
17 October 2016 | Delivered on: 18 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 May 2023 | Appointment of Mr Anthony John Crossby as a director on 28 April 2023 (2 pages) |
9 May 2023 | Termination of appointment of Yvonne Jael Pawluk as a director on 28 April 2023 (1 page) |
9 May 2023 | Termination of appointment of Barbara Frodsham as a director on 28 April 2023 (1 page) |
9 May 2023 | Registration of charge 060611290002, created on 28 April 2023 (31 pages) |
9 May 2023 | Cessation of Mykola Andrej Pawluk as a person with significant control on 28 April 2023 (1 page) |
9 May 2023 | Cessation of Simon Hugh Wynne Frodsham as a person with significant control on 28 April 2023 (1 page) |
9 May 2023 | Notification of Indepost Holdings Ltd as a person with significant control on 28 April 2023 (2 pages) |
9 May 2023 | Termination of appointment of Mykola Andrej Pawluk as a secretary on 28 April 2023 (1 page) |
9 May 2023 | Termination of appointment of Mykola Andrej Pawluk as a director on 28 April 2023 (1 page) |
15 March 2023 | Satisfaction of charge 060611290001 in full (1 page) |
4 January 2023 | Registered office address changed from 3 Goldhawk Mews London W12 8PA to 2 Goldhawk Mews London W12 8PA on 4 January 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Director's details changed for Mrs Yvonne Jael Pawluk on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Mykola Andrej Pawluk on 14 May 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Appointment of Mrs Barbara Frodsham as a director on 1 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mrs Yvonne Jael Pawluk as a director on 1 November 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Registration of charge 060611290001, created on 17 October 2016 (13 pages) |
18 October 2016 | Registration of charge 060611290001, created on 17 October 2016 (13 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of company's objects (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of company's objects (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Registered office address changed from Winterstoke Financial Management Limited Unit 1 Rivermead, Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Winterstoke Financial Management Limited Unit 1 Rivermead, Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 January 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 October 2007 | Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2007 | Particulars of contract relating to shares (4 pages) |
23 October 2007 | Particulars of contract relating to shares (4 pages) |
23 October 2007 | Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 September 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 September 2007 | New secretary appointed;new director appointed (2 pages) |
9 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
3 May 2007 | Company name changed sr fitted interiors LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed sr fitted interiors LIMITED\certificate issued on 03/05/07 (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 80 sheridan terrace hove east sussex BN3 5AF (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 80 sheridan terrace hove east sussex BN3 5AF (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Incorporation (9 pages) |
22 January 2007 | Incorporation (9 pages) |