Chigwell
IG7 5NA
Director Name | Mr Rossen Dimov Kutchoukov |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 30 The Moors Redhill Surrey RH1 2PE |
Director Name | Mr Apostol Apostolov |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 05 February 2012(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Castle Court 41 London Road Reigate Surrey RH2 9RJ |
Director Name | Ms Yoanna Ganeva |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 05 February 2012(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Court C/O Terra Finance Ltd 41 London Road Reigate Surrey RH1 2PE |
Director Name | Mrs Kostadinka Firlus |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B Terra Finance 19b High Street Reigate RH2 9AA |
Director Name | Mrs Elena Stoycheva |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B Terra Finance 19b High Street Reigate RH2 9AA |
Director Name | Ms Violeta Kyuchukova |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 06 April 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio B Terra Finance 19b High Street Reigate RH2 9AA |
Secretary Name | Mr Rossen Kutchoukov |
---|---|
Status | Resigned |
Appointed | 05 March 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Studio B 19b High Street Reigate Surrey RH2 9AA |
Secretary Name | Terra Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | Castle Court 41 London Road Reigate Surrey RH2 9RJ |
Registered Address | 286 Limes Avenue Chigwell IG7 5NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £0.01 | Ganeva Yoanna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,199 |
Cash | £40 |
Current Liabilities | £1,239 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Termination of appointment of Elena Stoycheva as a director on 5 March 2020 (1 page) |
7 September 2020 | Appointment of Mr Rossen Kutchoukov as a secretary on 5 March 2020 (2 pages) |
7 September 2020 | Termination of appointment of Violeta Kyuchukova as a director on 5 March 2020 (1 page) |
27 March 2020 | Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to Studio B 19B High Street Reigate Surrey RH2 9AA on 27 March 2020 (1 page) |
4 March 2020 | Director's details changed for Mrs Elena Stoycheva on 4 March 2020 (2 pages) |
4 March 2020 | Change of details for Mrs Kostadinka Firlus as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from C/O Terra Finance Ltd Castle Court 41 London Road Reigate Surrey RH2 9RJ to Studio B Terra Finance 19B High Street Reigate RH2 9AA on 4 March 2020 (1 page) |
4 March 2020 | Director's details changed for Ms Violeta Kyuchukova on 4 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mrs Kostadinka Firlus on 4 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Terra Finance Limited as a secretary on 4 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 February 2019 | Appointment of Ms Violeta Kyuchukova as a director on 6 April 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mrs Elena Stoycheva as a director on 1 April 2018 (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 February 2015 | Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages) |
15 February 2015 | Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages) |
15 February 2015 | Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page) |
15 February 2015 | Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page) |
15 February 2015 | Appointment of Ms Kostadinka Firlus as a director on 1 April 2014 (2 pages) |
15 February 2015 | Termination of appointment of Yoanna Ganeva as a director on 1 April 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
26 November 2014 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
19 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of a director (1 page) |
19 March 2014 | Termination of appointment of a director (1 page) |
18 March 2014 | Termination of appointment of Apostol Apostolov as a director (1 page) |
18 March 2014 | Termination of appointment of Apostol Apostolov as a director (1 page) |
28 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 February 2013 | Register inspection address has been changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom (1 page) |
5 February 2013 | Termination of appointment of Rossen Kutchoukov as a director (1 page) |
5 February 2013 | Appointment of Mr Apostol Apostolov as a director (2 pages) |
5 February 2013 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Ms Yoanna Ganeva as a director (2 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Apostol Apostolov as a director (2 pages) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Ms Yoanna Ganeva as a director (2 pages) |
5 February 2013 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Register inspection address has been changed from Castle Court 41 London Road Reigate RH2 9RJ United Kingdom (1 page) |
5 February 2013 | Termination of appointment of Rossen Kutchoukov as a director (1 page) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 30 the Moors Redhill Surrey RH1 2PE on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages) |
4 March 2012 | Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages) |
4 March 2012 | Secretary's details changed for Terra Finance Limited on 1 February 2011 (2 pages) |
4 March 2012 | Register(s) moved to registered inspection location (1 page) |
4 March 2012 | Register inspection address has been changed (1 page) |
4 March 2012 | Register inspection address has been changed (1 page) |
4 March 2012 | Register(s) moved to registered inspection location (1 page) |
4 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page) |
7 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page) |
7 April 2010 | Secretary's details changed for Terra Finance Limited on 1 November 2009 (1 page) |
4 February 2009 | Incorporation (16 pages) |
4 February 2009 | Incorporation (16 pages) |