Company NameV & O Ideal Homes Limited
DirectorOxanna Gavriliouk
Company StatusActive
Company Number06131760
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Oxanna Gavriliouk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Kensington High Street
London
W8 6BD
Secretary NameOxanna Gavriliouk
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Kensington High Street
London
W8 6BD
Director NameMr Victor Gavriliouk
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameMrs Olga Golubtsova
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address219 Kensington High Street
London
W8 6BD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address219 Kensington High Street
Kensington
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£94,137
Cash£22
Current Liabilities£125,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

18 April 2007Delivered 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

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 January 2023Cessation of Olga Golubtsova as a person with significant control on 1 January 2023 (1 page)
10 January 2023Termination of appointment of Olga Golubtsova as a director on 1 January 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Change of details for Mrs Olga Golubtsova as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Oxanna Gavriliouk on 27 February 2019 (2 pages)
27 February 2019Registered 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 2019Secretary's details changed for Oxanna Gavriliouk on 27 February 2019 (1 page)
27 February 2019Change of details for Mrs Oxanna Gavriliuok as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mrs Olga Golubtsova on 27 February 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2018Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
2 January 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 January 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
16 July 2015Registered 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 2015Registered 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 2015Termination of appointment of Victor Gavriliouk as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Victor Gavriliouk as a director on 29 June 2015 (1 page)
3 May 2015Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Olga Golubtsova as a director on 1 May 2015 (2 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Mr Gavriliouk Victor on 19 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Gavriliouk Victor on 19 January 2015 (3 pages)
19 January 2015Satisfaction of charge 1 in full (2 pages)
19 January 2015Satisfaction of charge 1 in full (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Secretary's details changed for Oxanna Gavriliouk on 28 February 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Oxanna Gavriliouk on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Oxanna Gavriliouk on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Oxanna Gavriliouk on 28 February 2013 (1 page)
28 February 2013Director's details changed for Mr Gavriliouk Victor on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Gavriliouk Victor on 28 February 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2012Registered office address changed from 10 Peel Street Kensington London W8 7PD United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 10 Peel Street Kensington London W8 7PD United Kingdom on 12 September 2012 (1 page)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Gavriliouk Victor on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Gavriliouk Victor on 17 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Registered office changed on 13/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
13 April 2009Registered office changed on 13/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / oxanna gavriliouk / 28/06/2007 (1 page)
11 March 2008Director's change of particulars / gavriliouk victor / 28/06/2007 (1 page)
11 March 2008Director's change of particulars / gavriliouk victor / 28/06/2007 (1 page)
11 March 2008Director and secretary's change of particulars / oxanna gavriliouk / 28/06/2007 (1 page)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007New secretary appointed;new director appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed;new director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (12 pages)
28 February 2007Incorporation (12 pages)