London
NW11 8NA
Director Name | Mr Stephen Sevastopulo |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(same day as company formation) |
Role | Business Owner |
Country of Residence | Singapore |
Correspondence Address | 29 Jalan Sempadan Tower 25 Villa Marina #02-04 Singapore 457402 |
Secretary Name | Stephen Sevastopulo |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Jalan Sempadan Tower 25 Villa Marina #02-04 Singapore 457402 |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
550 at £1 | Mr Daryl Hutchings 55.00% Ordinary |
---|---|
450 at £1 | Mr Stephen Sevastopulo 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,270 |
Cash | £197 |
Current Liabilities | £218,581 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 March 2021 | Change of details for Mr Stephen Sevastopulo as a person with significant control on 2 March 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Stephen Sevastopulo on 2 March 2021 (1 page) |
9 March 2021 | Director's details changed for Mr Stephen Sevastopulo on 2 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Stephen Sevastopulo on 2 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Daryl Hutchings on 2 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Daryl Hutchings as a person with significant control on 2 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Daryl Hutchings as a person with significant control on 2 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Stephen Sevastopulo as a person with significant control on 2 March 2021 (2 pages) |
30 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 28 March 2018 (4 pages) |
10 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 28 March 2017 (4 pages) |
13 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
9 May 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 March 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
30 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 March 2015 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 29 March 2014 (6 pages) |
16 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 March 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Director's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 20 May 2013 (1 page) |
20 May 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (2 pages) |
20 May 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 20 May 2013 (1 page) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages) |
25 February 2013 | Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Administrative restoration application (3 pages) |
25 February 2013 | Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Director's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 February 2013 | Administrative restoration application (3 pages) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 1 April 2011 (3 pages) |
25 February 2013 | Secretary's details changed for Stephen Sevastopulo on 3 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
25 February 2013 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Director's details changed for Daryl Hutchings on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Daryl Hutchings on 22 December 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages) |
25 May 2011 | Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages) |
25 May 2011 | Director's details changed for Daryl Hutchings on 1 February 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen Sevastopulo on 1 February 2011 (2 pages) |
12 January 2011 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from , 843 Finchley Road, London, NW11 8NA, United Kingdom on 12 January 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Daryl Hutchings on 26 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Daryl Hutchings on 26 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Stephen Sevastopulo on 26 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Stephen Sevastopulo on 26 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from , 31 Denton Road, Edmonton, London, N18 1RH on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from , 31 Denton Road, Edmonton, London, N18 1RH on 24 May 2010 (1 page) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2009 | Incorporation (18 pages) |
2 March 2009 | Incorporation (18 pages) |