Kyiv
Ukraine
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Ms Rea Ketty Yolande Barreau |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Seychelles |
Correspondence Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
Director Name | Mr Neil Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Road South Queensferry Edinburgh EH30 9HX Scotland |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 29 March 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 6 5 Percy Street London W1T 1DG |
Director Name | Mrs Irina Orobec |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 December 2020(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Queens Court Queensway London W2 4QN |
Registered Address | 2 Queens Court Queensway London W2 4QN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £0.001 | Margarita Denis 50.00% Ordinary |
---|---|
500 at £0.001 | Nancy Marin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,390 |
Cash | £320,944 |
Current Liabilities | £398,334 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 1 week from now) |
17 January 2024 | Total exemption full accounts made up to 31 October 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
15 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
5 August 2021 | Termination of appointment of Irina Orobec as a director on 2 August 2021 (1 page) |
16 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 December 2020 | Director's details changed for Mr Oleksandr Nersesian on 15 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Irina Orobec on 15 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Oleksandr Nersesian on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mrs Irina Orobec as a director on 15 December 2020 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
21 July 2020 | Appointment of Law Firm Uk Ltd as a secretary on 21 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from Suite 6, 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to 2 Queens Court Queensway London W2 4QN on 21 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr Oleksandr Nersesian as a director on 25 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Alfred Victor Brewster as a director on 25 May 2018 (1 page) |
2 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
1 April 2018 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Suite 6, 5 Percy Street Fitzrovia London W1T 1DG on 1 April 2018 (1 page) |
1 April 2018 | Termination of appointment of Neil Young as a director on 29 March 2018 (1 page) |
1 April 2018 | Appointment of Mr Alfred Victor Brewster as a director on 29 March 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 August 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Neil Young as a director (2 pages) |
14 September 2016 | Appointment of Mr Neil Young as a director (2 pages) |
13 September 2016 | Appointment of Mr Neil Young as a director on 2 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Neil Young as a director on 2 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Rea Ketty Yolande Barreau as a director on 2 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Rea Ketty Yolande Barreau as a director on 2 September 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 July 2013 | Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Suite 4 10 Great Russell Street London WC1B 3BQ England on 22 July 2013 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
26 October 2010 | Director's details changed for Ms Rea Ketty Yolande Barreau on 21 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Rea Ketty Yolande Barreau on 21 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
21 October 2009 | Incorporation (22 pages) |
21 October 2009 | Incorporation (22 pages) |