London
W8 6BD
Secretary Name | Oxanna Gavriliouk |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Kensington High Street London W8 6BD |
Director Name | Mr Victor Gavriliouk |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | Mrs Olga Golubtsova |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 219 Kensington High Street London W8 6BD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 219 Kensington High Street Kensington London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£94,137 |
Cash | £22 |
Current Liabilities | £125,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
18 April 2007 | Delivered on: 20 April 2007 Satisfied on: 19 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and 1ST floor & f/h 29 kinnoul road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
4 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 January 2023 | Cessation of Olga Golubtsova as a person with significant control on 1 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Olga Golubtsova as a director on 1 January 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Mrs Olga Golubtsova as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Oxanna Gavriliouk on 27 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from C/O C/O Menzies Llp 36 Centrum House 36 Station Road Egham Surrey TW20 9LF to 219 Kensington High Street Kensington London W8 6BD on 27 February 2019 (1 page) |
27 February 2019 | Secretary's details changed for Oxanna Gavriliouk on 27 February 2019 (1 page) |
27 February 2019 | Change of details for Mrs Oxanna Gavriliuok as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mrs Olga Golubtsova on 27 February 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 March 2018 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 January 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 January 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 July 2015 | Registered office address changed from C/O Menzies Llp 65 High Street Egham Surrey TW20 9EY to C/O C/O Menzies Llp 36 Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Menzies Llp 65 High Street Egham Surrey TW20 9EY to C/O C/O Menzies Llp 36 Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 July 2015 (1 page) |
29 June 2015 | Termination of appointment of Victor Gavriliouk as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Victor Gavriliouk as a director on 29 June 2015 (1 page) |
3 May 2015 | Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages) |
3 May 2015 | Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages) |
3 May 2015 | Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 January 2015 | Director's details changed for Mr Gavriliouk Victor on 19 January 2015 (3 pages) |
20 January 2015 | Director's details changed for Mr Gavriliouk Victor on 19 January 2015 (3 pages) |
19 January 2015 | Satisfaction of charge 1 in full (2 pages) |
19 January 2015 | Satisfaction of charge 1 in full (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Secretary's details changed for Oxanna Gavriliouk on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Oxanna Gavriliouk on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Oxanna Gavriliouk on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Oxanna Gavriliouk on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Mr Gavriliouk Victor on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Gavriliouk Victor on 28 February 2013 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Registered office address changed from 10 Peel Street Kensington London W8 7PD United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 10 Peel Street Kensington London W8 7PD United Kingdom on 12 September 2012 (1 page) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Gavriliouk Victor on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Gavriliouk Victor on 17 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / oxanna gavriliouk / 28/06/2007 (1 page) |
11 March 2008 | Director's change of particulars / gavriliouk victor / 28/06/2007 (1 page) |
11 March 2008 | Director's change of particulars / gavriliouk victor / 28/06/2007 (1 page) |
11 March 2008 | Director and secretary's change of particulars / oxanna gavriliouk / 28/06/2007 (1 page) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | New secretary appointed;new director appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (12 pages) |
28 February 2007 | Incorporation (12 pages) |