London
N6 5JQ
Director Name | Mr Yerik Shortanbayev |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 10 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | Kazakhstan |
Correspondence Address | 39/5 Rauan Strreet Microdistrict Kargaly Almaty Kazakhstan |
Director Name | Mr Anthony Mark Westmoreland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Mr Robert Harle |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 17 Stratigou Gkiani Timagia F.504- Palmyra Limassol 3101 |
Director Name | Mr Ricardo Emilio Vasquez Quijada |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 04 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2021) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | 15 Schoolhouse Yard Bloomfield Road London SE18 7JD |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2021) |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Registered Address | 8 Dukes Head Yard London N6 5JQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Robert Harle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,680 |
Cash | £1,318,474 |
Current Liabilities | £1,236,947 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
20 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
31 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
14 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
21 December 2021 | Change of details for Mr Yerik Shortanbayev as a person with significant control on 10 December 2021 (2 pages) |
20 December 2021 | Cessation of Maxim Chmyshuk as a person with significant control on 10 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Maxim Chmyshuk as a director on 10 December 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
15 December 2021 | Change of details for Mr Yerik Shortanbayev as a person with significant control on 10 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Omega Agents Limited as a secretary on 10 December 2021 (1 page) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Registered office address changed from 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD United Kingdom to 8 Dukes Head Yard London N6 5JQ on 15 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Ricardo Emilio Vasquez Quijada as a director on 10 December 2021 (1 page) |
15 December 2021 | Notification of Maxim Chmyshuk as a person with significant control on 10 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr Yerik Shortanbayev as a director on 10 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
16 July 2020 | Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 15 Schoolhouse Yard Bloomfield Road London England SE18 7JD on 16 July 2020 (1 page) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Robert Harle as a director on 4 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Mr Ricardo Emilio Vasquez Quijada as a director on 4 April 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 April 2015 | Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages) |
23 April 2015 | Appointment of Omega Agents Limited as a secretary on 2 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2Nd Floor 13 John Prince's Street London W1G 0JR on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Robert Harle as a director on 2 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2Nd Floor 13 John Prince's Street London W1G 0JR on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
18 April 2007 | Incorporation (13 pages) |
18 April 2007 | Incorporation (13 pages) |