Wood Green
London
N22 8HH
Director Name | Mrs Sofiia Bogolyubova |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | U.K. Citizen |
Status | Resigned |
Appointed | 11 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Buxton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | Standard Bank House One Circular Road Douglas Isle Of Man IM1 1SB |
Secretary Name | Standard Bank Trust Company (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | One Circular Road Douglas Isle Of Man IM1 1SB |
Registered Address | Dept 4567, 196 High Road Dept 4567, 196 High Road Wood Green London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bbay Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £654,929 |
Cash | £227,229 |
Current Liabilities | £71,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 131 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
---|---|
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 126 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 125 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 124 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 123 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ka/ unit 122 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 121 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gross rents licences fees and other monies see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 136 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 135 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 134 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 133 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 132 monarch court stanmore place honeypot lane stanmore together with parking space see image for full details. Fully Satisfied |
5 October 2010 | Delivered on: 7 October 2010 Satisfied on: 28 October 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 121-126 and units 131-136 monarch court stanmore place honeypot land stanmore fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Registered office address changed from 1 London Bridge London SE1 9BG England to Dept 4567, 196 High Road Dept 4567, 196 High Road Wood Green London N22 8HH on 6 January 2022 (1 page) |
6 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 November 2017 | Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Vyacheslav Anishchenko on 1 May 2017 (2 pages) |
2 November 2017 | Termination of appointment of Sofiia Bogolyubova as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Sofiia Bogolyubova as a director on 2 November 2017 (1 page) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 12 July 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 October 2014 | Satisfaction of charge 11 in full (4 pages) |
28 October 2014 | Satisfaction of charge 14 in full (4 pages) |
28 October 2014 | Satisfaction of charge 9 in full (4 pages) |
28 October 2014 | Satisfaction of charge 6 in full (4 pages) |
28 October 2014 | Satisfaction of charge 8 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 14 in full (4 pages) |
28 October 2014 | Satisfaction of charge 9 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 7 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 8 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 12 in full (4 pages) |
28 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 October 2014 | Satisfaction of charge 11 in full (4 pages) |
28 October 2014 | Satisfaction of charge 13 in full (4 pages) |
28 October 2014 | Satisfaction of charge 13 in full (4 pages) |
28 October 2014 | Satisfaction of charge 7 in full (4 pages) |
28 October 2014 | Satisfaction of charge 6 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 12 in full (4 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
13 June 2014 | Auditor's resignation (1 page) |
13 June 2014 | Auditor's resignation (1 page) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 January 2013 | Registered office address changed from 27 Knightsbridge, 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 27 Knightsbridge, 3Rd Floor London SW1X 7LY on 24 January 2013 (1 page) |
23 October 2012 | Appointment of Sofiia Bogolyubova as a director (2 pages) |
23 October 2012 | Appointment of Sofiia Bogolyubova as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (5 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 November 2009 | Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vyacheslav Anishchenko on 6 November 2009 (2 pages) |
7 October 2009 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page) |
7 October 2009 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (1 page) |
9 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
7 October 2008 | Appointment terminated director buxton LIMITED (1 page) |
7 October 2008 | Appointment terminated director buxton LIMITED (1 page) |
7 October 2008 | Director appointed vyacheslav anishchenko (1 page) |
7 October 2008 | Director appointed vyacheslav anishchenko (1 page) |
26 August 2008 | Incorporation (18 pages) |
26 August 2008 | Incorporation (18 pages) |