London
SE16 2BN
Director Name | Mr Mykola Koval |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British,Ukrainian |
Status | Resigned |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Millender Walk Est Rotherithe London SE16 2BN |
Secretary Name | Oksana Kovtun |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 April 2007(3 days after company formation) |
Appointment Duration | 12 years (resigned 18 April 2019) |
Role | Secretary |
Correspondence Address | 68 Millender Walk Rotherhithe London SE16 2BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Bradley Gardens London W13 8HE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mykola Koval 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,343 |
Cash | £479 |
Current Liabilities | £16,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 October 2021 | Company name changed hermes carpentry & building services LTD\certificate issued on 08/10/21
|
7 October 2021 | Cessation of Mykola Koval as a person with significant control on 31 August 2021 (1 page) |
7 October 2021 | Registered office address changed from 68 Millender Walk Rotherhithe London SE16 2BN to 5 Bradley Gardens London W13 8HE on 7 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Mykola Koval as a director on 24 September 2021 (1 page) |
7 October 2021 | Notification of Oksana Kovtun as a person with significant control on 31 August 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Oksana Kovtun as a director on 16 September 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 17 April 2020 with updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Termination of appointment of Oksana Kovtun as a secretary on 18 April 2019 (1 page) |
4 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page) |
16 May 2015 | Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page) |
16 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page) |
16 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mykola Koval on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mykola Koval on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mykola Koval on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
12 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 8, muirhead quay, fresh wharf estate, highbridge rd, barking essex IG11 7BG (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 8, muirhead quay, fresh wharf estate, highbridge rd, barking essex IG11 7BG (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (9 pages) |
17 April 2007 | Incorporation (9 pages) |