Sidcup
Kent
DA14 6PW
Secretary Name | Gergana Antonova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Northcote Road Sidcup Kent DA14 6PW |
Director Name | Mr Zdravko Valentinov Metodiev |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 August 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 October 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 262 Uxbridge Road Pinner Middlesex HA5 4HS |
Director Name | Mr Irakli Kheltubnishvili |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2020) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Third Floor, Charles House 35 Widmore Road Bromley BR1 1RW |
Website | tonibob.com |
---|---|
Telephone | 020 33843927 |
Telephone region | London |
Registered Address | 42 Northcote Road Sidcup Kent DA14 6PW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £495 |
Cash | £350 |
Current Liabilities | £1,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 August 2020 | Termination of appointment of Irakli Kheltubnishvili as a director on 18 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Registered office address changed from 262 Uxbridge Road Pinner Middlesex HA5 4HS England to Third Floor, Charles House 35 Widmore Road Bromley BR1 1RW on 7 November 2019 (1 page) |
29 October 2019 | Appointment of Mr Irakli Kheltubnishvili as a director on 27 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Zdravko Valentinov Metodiev as a director on 28 October 2019 (1 page) |
20 August 2019 | Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW to 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 August 2019 (1 page) |
20 August 2019 | Appointment of Mr Zdravko Valentinov Metodiev as a director on 7 August 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Notification of Peter Ivanov Petrov as a person with significant control on 4 May 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Previous accounting period shortened from 30 October 2013 to 31 March 2013 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Previous accounting period shortened from 30 October 2013 to 31 March 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Termination of appointment of Gergana Antonova as a secretary (1 page) |
29 May 2013 | Termination of appointment of Gergana Antonova as a secretary (1 page) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Statement of capital on 12 April 2011
|
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Solvency statement dated 01/10/10 (1 page) |
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Solvency statement dated 01/10/10 (1 page) |
30 March 2011 | Resolutions
|
10 January 2011 | Previous accounting period extended from 30 April 2010 to 30 October 2010 (1 page) |
10 January 2011 | Previous accounting period extended from 30 April 2010 to 30 October 2010 (1 page) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Gergana Antonova on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Peter Petrov on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 153 Gavestone Road London SE12 9BJ on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Gergana Antonova on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 153 Gavestone Road London SE12 9BJ on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Peter Petrov on 22 January 2010 (2 pages) |
17 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
17 July 2009 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |