London
E14 6HA
Director Name | Giedre Jurkaityte |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Tomkyns House Distin Street London SE11 6UN |
Secretary Name | Bogdan Tsetnarskyy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Tomkyns House Distin Street London SE11 6UN |
Secretary Name | Mr Bogdan Kordyak |
---|---|
Status | Resigned |
Appointed | 06 November 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 36 Rosefield Garden London E14 8ER |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 161-163 Forest Road London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 161-163 Forest Road London E17 6HE |
Telephone | 07 985469900 |
---|---|
Telephone region | Mobile |
Registered Address | 8 Pekin Close London E14 6HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bogdan Kordyak 33.33% Ordinary |
---|---|
1 at £1 | Bogdan Tsetnarskyy 33.33% Ordinary |
1 at £1 | Tetyana Pidverbytska 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,523,228 |
Gross Profit | £190,482 |
Net Worth | £114,595 |
Cash | £786,858 |
Current Liabilities | £677,189 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
26 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 23 November 2022 with updates (5 pages) |
12 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 February 2021 | Registered office address changed from 161 Forest Road London E17 6HE to 8 Pekin Close London E14 6HA on 18 February 2021 (1 page) |
6 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Mr Bogdan Tsetnarskyy on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Bogdan Tsetnarskyy on 13 March 2017 (2 pages) |
18 August 2016 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
18 August 2016 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Bogdan Kordyak as a secretary on 5 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Bogdan Kordyak as a secretary on 5 April 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
18 June 2015 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
18 June 2015 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 August 2013 | Director's details changed for Mr Bogdan Tsetnarskyy on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Bogdan Tsetnarskyy on 12 August 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mr Bogdan Kordyak as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Giedre Jurkaityte as a director (1 page) |
6 November 2012 | Termination of appointment of Giedre Jurkaityte as a director (1 page) |
6 November 2012 | Appointment of Mr Bogdan Kordyak as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Bogdan Tsetnarskyy as a secretary (1 page) |
6 November 2012 | Termination of appointment of Bogdan Tsetnarskyy as a secretary (1 page) |
6 November 2012 | Appointment of Mr Bogdan Tsetnarskyy as a director (2 pages) |
6 November 2012 | Appointment of Mr Bogdan Tsetnarskyy as a director (2 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 January 2010 | Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 161-163 forest road london E17 6HE (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 161-163 forest road london E17 6HE (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Incorporation (15 pages) |
7 January 2008 | Incorporation (15 pages) |