Barbican
London
EC1A 4AE
Secretary Name | Corporate Management And Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Office 11 456-458 Strand London WC2R 0DZ |
Director Name | Andreas Ellinas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 301 4 Triptolemos Street Lefkosia Cy1640 Cyprus |
Director Name | Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2012) |
Role | Secretary |
Country of Residence | Seychelles |
Correspondence Address | Suite 4 10 Great Russell Street London WC1B 3BQ |
Registered Address | Suite 6049 128 Aldersgate Street Barbican London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cavaleta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£698 |
Cash | £9 |
Current Liabilities | £330 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England to Suite 6049 128 Aldersgate Street Barbican London EC1A 4AE on 10 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
28 November 2019 | Notification of Oleksandr Kipot as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Cessation of Volodymyr Gurko as a person with significant control on 28 November 2019 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
7 April 2018 | Withdrawal of a person with significant control statement on 7 April 2018 (2 pages) |
7 April 2018 | Notification of Volodymyr Gurko as a person with significant control on 5 April 2018 (2 pages) |
29 March 2018 | Registered office address changed from Suite 4, 10 Great Russell Street London WC1B 3BQ to Suite 4 10 Great Russell Street London WC1B 3BQ on 29 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 December 2013 | Amended accounts made up to 31 January 2013 (5 pages) |
17 December 2013 | Amended accounts made up to 31 January 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 June 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
19 June 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
20 January 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
20 January 2012 | Appointment of Chrysovalentine Garrett as a director (2 pages) |
20 January 2012 | Appointment of Chrysovalentine Garrett as a director (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages) |
17 February 2010 | Appointment of Alfred Victor Brewster as a director (2 pages) |
17 February 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages) |
17 February 2010 | Appointment of Alfred Victor Brewster as a director (2 pages) |
17 February 2010 | Termination of appointment of Andreas Ellinas as a director (1 page) |
17 February 2010 | Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages) |
17 February 2010 | Termination of appointment of Andreas Ellinas as a director (1 page) |
17 February 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Andreas Ellinas on 1 January 2010 (2 pages) |
4 February 2010 | Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Office 11, 456-458 Strand London Westminster WC2R 0DZ on 4 February 2010 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2008 | Incorporation (12 pages) |
24 January 2008 | Incorporation (12 pages) |