London
N7 8BT
Director Name | Mrs Margarita Emilova Macfarlane |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Bulgarian,British |
Status | Current |
Appointed | 28 February 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 St Clement's Court 60 Arundel Square London N7 8BT |
Director Name | Margarita Emilova Ivanova |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 11 Cambridge Court 220 Cambridge Heath Road London E2 9NW |
Director Name | Mr Emil Stoimenov |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2016) |
Role | Civil Engineer |
Country of Residence | Bulgaria |
Correspondence Address | 159 Yuri Gagarin Str. Kv. Moshino Pernik 2303 |
Registered Address | Flat 10 St Clement's Court 60 Arundel Square London N7 8BT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Mr Emil Stoimenov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50 |
Cash | £29 |
Current Liabilities | £80 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Registered office address changed from Flat 205 56 Wharf Road London N1 7EW England to Flat 10 st Clement's Court 60 Arundel Square London N7 8BT on 12 September 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Mrs Margarita Emilova Macfarlane on 3 November 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 February 2016 | Termination of appointment of Emil Stoimenov as a director on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mrs Margarita Emilova Macfarlane as a director on 28 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Emil Stoimenov as a director on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mrs Margarita Emilova Macfarlane as a director on 28 February 2016 (2 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Registered office address changed from Flat 5 13 Murray Grove London N1 7JY to Flat 205 56 Wharf Road London N1 7EW on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Flat 5 13 Murray Grove London N1 7JY to Flat 205 56 Wharf Road London N1 7EW on 17 December 2015 (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Secretary's details changed for Thomas Henry Griffiths on 25 March 2011 (1 page) |
2 April 2011 | Secretary's details changed for Thomas Henry Griffiths on 25 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Registered office address changed from 79 Buxton Road 79 Buxton Road London E15 1QX England on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 79 Buxton Road 79 Buxton Road London E15 1QX England on 27 September 2010 (1 page) |
13 June 2010 | Registered office address changed from Flat 11 Cambridge Court 220 Cambridge Heath Road London E2 9NW England on 13 June 2010 (1 page) |
13 June 2010 | Registered office address changed from Flat 11 Cambridge Court 220 Cambridge Heath Road London E2 9NW England on 13 June 2010 (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Emil Stoimenov on 10 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Emil Stoimenov on 10 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 April 2009 | Director's change of particulars / emil stoimenov / 10/04/2009 (1 page) |
13 April 2009 | Director's change of particulars / emil stoimenov / 10/04/2009 (1 page) |
18 August 2008 | Appointment terminated director margarita ivanova (1 page) |
18 August 2008 | Director appointed mr emil stoimenov (1 page) |
18 August 2008 | Director appointed mr emil stoimenov (1 page) |
18 August 2008 | Appointment terminated director margarita ivanova (1 page) |
29 March 2008 | Incorporation (18 pages) |
29 March 2008 | Incorporation (18 pages) |