Croydon
CR0 5PE
Secretary Name | Mrs Alina Filimonova |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 220 22 Addiscombe Road Croydon CR0 5PE |
Secretary Name | Mr Zurab Revazishvili |
---|---|
Nationality | Georgian |
Status | Resigned |
Appointed | 16 May 2009(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2010) |
Role | Secretary |
Correspondence Address | 145-157 St. John Street London EC1V 4PY |
Website | fnvlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86542232 |
Telephone region | London |
Registered Address | Office 220 22 Addiscombe Road Croydon CR0 5PE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Alina Filimonova 50.00% Ordinary |
---|---|
100 at £1 | Nikolay Filimonova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,766 |
Cash | £21,707 |
Current Liabilities | £292,154 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 26 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 10 May 2025 (12 months from now) |
13 October 2023 | Registered office address changed from Office 2, 2 a Sidney Road Beckenham London BR3 4QA England to Office 220 22 Addiscombe Road Croydon CR0 5PE on 13 October 2023 (1 page) |
---|---|
19 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 October 2022 | Registered office address changed from 187a London Road Croydon CR0 2RJ England to 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA on 5 October 2022 (1 page) |
5 October 2022 | Registered office address changed from 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA United Kingdom to 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA on 5 October 2022 (1 page) |
5 October 2022 | Registered office address changed from 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA United Kingdom to Office 2, 2 a Sidney Road Beckenham London BR3 4QA on 5 October 2022 (1 page) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 March 2022 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF England to 187a London Road Croydon CR0 2RJ on 22 March 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 November 2020 | Change of details for Mrs Alina Filiminova as a person with significant control on 6 April 2016 (2 pages) |
10 November 2020 | Director's details changed for Mr Nikolay Filimonov on 7 April 2016 (2 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
31 May 2019 | Change of details for Mr Nikolay Filimonov as a person with significant control on 7 April 2016 (2 pages) |
29 May 2019 | Notification of Alina Filiminova as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Change of details for Mr Nikolay Filimonov as a person with significant control on 7 April 2016 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 April 2019 | Registered office address changed from 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 5 April 2019 (1 page) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN to 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT on 12 March 2018 (1 page) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
2 November 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 November 2015 | Amended total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 November 2015 | Amended total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 March 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page) |
13 February 2013 | Amended accounts made up to 30 April 2012 (12 pages) |
13 February 2013 | Amended accounts made up to 30 April 2012 (12 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Zurab Revazishvili as a secretary (1 page) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Zurab Revazishvili as a secretary (1 page) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Mrs Alina Filimonova on 19 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mrs Alina Filimonova on 19 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Zurab Revazishvili on 19 April 2010 (1 page) |
19 May 2010 | Director's details changed for Nikolay Filimonov on 19 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Nikolay Filimonov on 19 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Mr Zurab Revazishvili on 19 April 2010 (1 page) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 February 2010 | Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page) |
21 January 2010 | Secretary's details changed for Alina Buryka on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Alina Buryka on 21 January 2010 (1 page) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Secretary appointed mr zurab revazishvili (1 page) |
18 May 2009 | Secretary appointed mr zurab revazishvili (1 page) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from, 20A brend road, london, SE18 3DS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 20A brend road, london, SE18 3DS (1 page) |
24 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 April 2007 | Incorporation (12 pages) |
19 April 2007 | Incorporation (12 pages) |