Urb Quinta Do Feliz
Almancil
8135-159
Portugal
Director Name | Dr Mark Omelnitski |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Riverlight Quay Apartment 104 London SW8 5BE |
Secretary Name | Mr Adri Van Graan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 66 Babbington Road London SW16 6AH |
Secretary Name | Karla Clement |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Corporate Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Gainsford Street London SE1 2NB |
Director Name | Mr Joseph Amin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2019) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 2a St. George Wharf London SW8 2LE |
Director Name | Mr Joseph Amin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensign House, Unit A Juniper Drive London SW18 1TA |
Director Name | Mrs Anna Wilkes |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ensign House, Unit A Juniper Drive London SW18 1TA |
Secretary Name | Markom Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 Marshall Islands |
Secretary Name | Mp Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2019) |
Correspondence Address | The Sotheby Building 1st Floor Rodney Village Rodney Bay Saint Lucia |
Secretary Name | Mp Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2019(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2021) |
Correspondence Address | 2a St. George Wharf London SW8 2LE |
Registered Address | Ensign House, Unit A Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,031,263 |
Gross Profit | -£112,711 |
Net Worth | -£112,993 |
Cash | £114,328 |
Current Liabilities | £710,189 |
Latest Accounts | 17 April 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 April |
27 October 2020 | Director's details changed for Sergey Bogatyrev on 27 October 2020 (2 pages) |
---|---|
16 September 2020 | Change of details for Mr Sergei Bogatyrev as a person with significant control on 15 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
24 August 2020 | Appointment of Mrs Anna Wilkes as a director on 3 July 2020 (2 pages) |
24 August 2020 | Termination of appointment of Joseph Amin as a director on 3 July 2020 (1 page) |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
6 September 2019 | Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Ensign House, Unit a Juniper Drive London SW18 1TA on 6 September 2019 (1 page) |
21 August 2019 | Registered office address changed from 2a St. George Wharf London SW8 2LE England to Ensign House Juniper Drive London SW18 1TA on 21 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Mp Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mp Corporate Secretaries Limited as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Joseph Amin as a director on 19 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Joseph Amin as a director on 18 June 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 May 2019 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Markom Secretaries Ltd as a secretary on 21 May 2018 (1 page) |
25 May 2018 | Appointment of Mp Secretaries Limited as a secretary on 21 May 2018 (2 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
6 September 2017 | Appointment of Mr Joseph Amin as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Mark Omelnitski as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Joseph Amin as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Mark Omelnitski as a director on 6 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Director's details changed for Mr Mark Omelnitski on 18 June 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Mark Omelnitski on 18 June 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 July 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
6 September 2011 | Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Markom Secretaries Ltd as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Karla Clement as a secretary (1 page) |
30 September 2010 | Termination of appointment of Karla Clement as a secretary (1 page) |
30 September 2010 | Appointment of Markom Secretaries Ltd as a secretary (2 pages) |
3 August 2010 | Director's details changed for Sergey Bogatyrev on 19 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Karla Clement on 19 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Karla Clement on 19 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sergey Bogatyrev on 19 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 29 July 2010 (1 page) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 March 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 January 2009 | Secretary appointed karla clement (1 page) |
21 January 2009 | Appointment terminated secretary adri van graan (1 page) |
21 January 2009 | Secretary appointed karla clement (1 page) |
21 January 2009 | Appointment terminated secretary adri van graan (1 page) |
21 October 2008 | Capitals not rolled up (2 pages) |
21 October 2008 | Capitals not rolled up (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 460 southbank house black prince road london SE1 7SJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 460 southbank house black prince road london SE1 7SJ (1 page) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 July 2007 | Incorporation (16 pages) |
19 July 2007 | Incorporation (16 pages) |