London
SW1W 0EN
Director Name | Mr Nikita Kolomnin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(8 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elm Road Sidcup DA14 6AD |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Palace Road London SW1W 0QP |
Director Name | Sergii Tsymbal |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 6 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street England And Wales London EC3V 0EH |
Director Name | Mr Peter James Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Head Deerness Orkney KW17 2QQ Scotland |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Website | nkmz-int.com |
---|
Registered Address | 6 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at €1 | Evrograd Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,849 |
Cash | £13,562 |
Current Liabilities | £35,123 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 August 2022 | Delivered on: 7 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
30 August 2022 | Delivered on: 7 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
14 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
7 September 2022 | Registration of charge 070431120002, created on 30 August 2022 (13 pages) |
7 September 2022 | Registration of charge 070431120001, created on 30 August 2022 (16 pages) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
21 October 2021 | Change of details for Mr. Nikita Kolomnin as a person with significant control on 22 August 2019 (2 pages) |
20 October 2021 | Director's details changed for Mr Nikita Kolomnin on 10 August 2018 (2 pages) |
20 October 2021 | Change of details for Mr. Nikita Kolomnin as a person with significant control on 22 August 2019 (2 pages) |
18 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
24 October 2020 | Termination of appointment of Peter James Thomas as a director on 19 October 2020 (1 page) |
22 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 April 2020 | Director's details changed for Mr Nikita Kolomnin on 22 August 2019 (2 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 May 2018 | Change of details for Mr. Nikita Kolomnin Kolomnin as a person with significant control on 29 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr. Nikita Kolomnin Kolomnin on 29 April 2018 (2 pages) |
29 April 2018 | Change of details for Mr Nikita Kolomnin as a person with significant control on 29 April 2018 (2 pages) |
12 April 2018 | Change of details for Mr Nikita Kolomnin as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Nikita Kolomnin as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Cessation of Evrograd Industries Limited as a person with significant control on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr. Nikita Kolomnin Kolomnin as a director on 10 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Sergii Tsymbal as a director on 10 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 January 2016 | Termination of appointment of Stephen Richard Page as a director on 31 December 2015 (1 page) |
10 January 2016 | Termination of appointment of Stephen Richard Page as a director on 31 December 2015 (1 page) |
10 January 2016 | Appointment of Mr Peter James Thomas as a director on 31 December 2015 (2 pages) |
10 January 2016 | Appointment of Mr Peter James Thomas as a director on 31 December 2015 (2 pages) |
20 November 2015 | Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page) |
20 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page) |
20 November 2015 | Secretary's details changed for Stephen Richard Page on 1 October 2015 (1 page) |
20 November 2015 | Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Sergii Tsymbal on 1 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page) |
22 May 2015 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 1 April 2015 (1 page) |
13 November 2014 | Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages) |
13 November 2014 | Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Sergii Tsymbal on 1 January 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (6 pages) |
10 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Appointment of Stephen Richard Page as a secretary on 30 June 2012 (2 pages) |
18 October 2012 | Appointment of Stephen Richard Page as a secretary on 30 June 2012 (2 pages) |
17 October 2012 | Termination of appointment of Richard Tozer as a director on 30 June 2012 (1 page) |
17 October 2012 | Termination of appointment of Richard Tozer as a director on 30 June 2012 (1 page) |
17 October 2012 | Termination of appointment of Aldbridge Services London Limited as a secretary on 30 June 2012 (1 page) |
17 October 2012 | Appointment of Mr Michael John Conroy as a director on 30 June 2012 (2 pages) |
17 October 2012 | Appointment of Mr Michael John Conroy as a director on 30 June 2012 (2 pages) |
17 October 2012 | Termination of appointment of Aldbridge Services London Limited as a secretary on 30 June 2012 (1 page) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
21 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 November 2009 | Appointment of Sergii Tsymbal as a director (2 pages) |
13 November 2009 | Appointment of Sergii Tsymbal as a director (2 pages) |
14 October 2009 | Incorporation (28 pages) |
14 October 2009 | Incorporation (28 pages) |