London
E6 5NX
Director Name | Mr Claudiu Gabriel Serbanati |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 25 July 2009(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 7 Peverel London E6 6WZ |
Registered Address | 80 Bushgrove Road Dagenham RM8 3SJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Parsloes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Claudiu Gabriel Serbanati 50.00% Ordinary |
---|---|
1 at £1 | Victor Romeo Chibulcutean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,784 |
Cash | £116 |
Current Liabilities | £9,970 |
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 | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Registered office address changed from 7 Peverel London E6 6WZ England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 7 Peverel London E6 6WZ England on 10 December 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Br Accountants Ltd 14a Mary Rose Mall Beckton London E6 5LX on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Br Accountants Ltd 14a Mary Rose Mall Beckton London E6 5LX on 30 September 2013 (1 page) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
3 August 2011 | Director's details changed for Claudiu Gabriel Serbanati on 1 April 2011 (2 pages) |
3 August 2011 | Director's details changed for Claudiu Gabriel Serbanati on 1 April 2011 (2 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Claudiu Gabriel Serbanati on 1 April 2011 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Claudiu Gabriel Serbanati on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Victor Romeo Chibulcutean on 1 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Victor Romeo Chibulcutean on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Victor Romeo Chibulcutean on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Claudiu Gabriel Serbanati on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Claudiu Gabriel Serbanati on 1 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Victor Romeo Chibulcutean on 12 September 2009 (1 page) |
5 October 2009 | Director's details changed for Victor Romeo Chibulcutean on 12 September 2009 (1 page) |
25 July 2009 | Incorporation (13 pages) |
25 July 2009 | Incorporation (13 pages) |