London
SW7 3DQ
Director Name | Mr Aleksandar Valeriev Aleksandrov |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cedar Way Bellfields Guildford Surrey GU1 1JH |
Director Name | Mr Cedric Maux |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Gothic Road Twickenham London TW2 5EH |
Secretary Name | Mr Cedric Maux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Gothic Road Twickenham London TW2 5EH |
Secretary Name | Mr Cedric Marx |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 October 2008(2 days after company formation) |
Appointment Duration | 6 years (resigned 31 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 88 2 Old Brompton Road London SW7 3DQ |
Registered Address | Office 88 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
2 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
24 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
11 May 2022 | Change of details for Mr Cedric Marx as a person with significant control on 24 November 2021 (2 pages) |
9 May 2022 | Director's details changed for Mr Cedric Marx on 24 November 2021 (2 pages) |
25 November 2021 | Change of details for Mr Cedric Marx as a person with significant control on 24 November 2021 (2 pages) |
24 November 2021 | Director's details changed for Mr Cedric Marx on 24 November 2021 (2 pages) |
6 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
6 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
18 July 2017 | Cessation of Cedric Marx as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Cedric Marx as a person with significant control on 17 July 2016 (2 pages) |
18 July 2017 | Cessation of Cedric Marx as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of Cedric Marx as a person with significant control on 17 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Cedric Marx as a secretary on 31 October 2014 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Cedric Marx as a secretary on 31 October 2014 (1 page) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Registered office address changed from 39 Gothic Road Twickenham London TW2 5EH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 39 Gothic Road Twickenham London TW2 5EH on 18 November 2013 (1 page) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Director's details changed for Mr Cedric Marx on 27 October 2012 (2 pages) |
27 October 2012 | Director's details changed for Mr Cedric Marx on 27 October 2012 (2 pages) |
27 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Termination of appointment of Aleksandar Aleksandrov as a director (1 page) |
27 August 2010 | Termination of appointment of Aleksandar Aleksandrov as a director (1 page) |
10 December 2009 | Director's details changed for Mr Cedric Marx on 13 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Cedric Marx on 13 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mr Cedric Marx on 13 October 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Secretary's details changed for Mr Cedric Marx on 13 October 2009 (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Mr Aleksandar Aleksandrov on 13 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Aleksandar Aleksandrov on 13 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Company name changed vip luxury phones LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed vip luxury phones LIMITED\certificate issued on 26/01/09 (2 pages) |
17 October 2008 | Appointment terminated secretary cedric maux (1 page) |
17 October 2008 | Director appointed mr cedric marx (1 page) |
17 October 2008 | Appointment terminated director cedric maux (1 page) |
17 October 2008 | Secretary appointed mr cedric marx (1 page) |
17 October 2008 | Appointment terminated secretary cedric maux (1 page) |
17 October 2008 | Director appointed mr cedric marx (1 page) |
17 October 2008 | Appointment terminated director cedric maux (1 page) |
17 October 2008 | Secretary appointed mr cedric marx (1 page) |
13 October 2008 | Incorporation (15 pages) |
13 October 2008 | Incorporation (15 pages) |