London Wall
London
EC2M 5SQ
Director Name | Mr John Richard Webber |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr John Richard Webber |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 New Caledonian Wharf 6 Odessa Street London SE16 7TN |
Director Name | Mr Pavel Igorevich Provotorov |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 38-45 Karl Marks Voronezh Voronezh Oblast 394036 |
Director Name | Mr Mikhail Volin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 14 Ryabinovaya Street Moscow 121471 |
Website | eftecgmbh.com |
---|
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
550 at £1 | Rimma Ulanova 55.00% Ordinary |
---|---|
150 at £1 | Konstantin Mekhonoshin 15.00% Ordinary |
100 at £1 | Mikhail Volin 10.00% Ordinary |
100 at £1 | Pavel Provotorov 10.00% Ordinary |
100 at £1 | Vadim Bogucharov 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,321 |
Cash | £4,592 |
Current Liabilities | £25,792 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
19 April 2022 | Change of details for Mr Nikolay Ulanov as a person with significant control on 19 April 2022 (2 pages) |
30 March 2022 | Change of details for Mr Nikolay Ulanov as a person with significant control on 23 March 2022 (2 pages) |
30 March 2022 | Change of details for Mr Nikolay Ulanov as a person with significant control on 23 March 2022 (2 pages) |
29 March 2022 | Second filing of Confirmation Statement dated 23 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with updates
|
24 March 2022 | Company name changed fastair aero LIMITED\certificate issued on 24/03/22
|
23 March 2022 | Secretary's details changed for Mr John Richard Webber on 27 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
26 July 2021 | Resolutions
|
21 July 2021 | Resolutions
|
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 February 2021 | Change of details for Mr Nikolay Ulanov as a person with significant control on 12 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
12 December 2019 | Notification of Nikolay Ulanov as a person with significant control on 20 November 2019 (2 pages) |
10 December 2019 | Cessation of Rimma Ulanova as a person with significant control on 20 November 2019 (1 page) |
21 November 2019 | Registered office address changed from Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 21 November 2019 (1 page) |
14 October 2019 | Secretary's details changed for Mr John Richard Webber on 11 October 2019 (1 page) |
14 October 2019 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to Unit Fc.571 Salisbury House 3rd Floor London Wall London EC2M 5SQ on 14 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
27 June 2019 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Director's details changed for Mr John Richard Webber on 1 January 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 February 2018 | Termination of appointment of Mikhail Volin as a director on 15 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Pavel Igorevich Provotorov as a director on 15 September 2017 (1 page) |
27 September 2017 | Appointment of Mr John Richard Webber as a director on 15 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Pavel Igorevich Provotorov as a director on 15 September 2017 (1 page) |
27 September 2017 | Appointment of Mr John Richard Webber as a director on 15 September 2017 (2 pages) |
30 June 2017 | Notification of Rimma Ulanova as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Rimma Ulanova as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 October 2016 | Appointment of Mr John Richard Webber as a secretary on 1 June 2016 (2 pages) |
12 October 2016 | Appointment of Mr John Richard Webber as a secretary on 1 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 February 2015 | Termination of appointment of John Richard Webber as a director on 30 June 2014 (1 page) |
2 February 2015 | Termination of appointment of John Richard Webber as a director on 30 June 2014 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mikhail Volin as a director on 5 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Director's details changed for Mr Rimma Igorevich Provotorov on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Rimma Igorevich Provotorov on 13 November 2013 (2 pages) |
30 August 2013 | Company name changed demeter london LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed demeter london LIMITED\certificate issued on 30/08/13
|
27 August 2013 | Appointment of Mr Rimma Igorevich Provotorov as a director (2 pages) |
27 August 2013 | Appointment of Mr Rimma Igorevich Provotorov as a director (2 pages) |
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
18 June 2009 | Incorporation (19 pages) |
18 June 2009 | Incorporation (19 pages) |