London
WC1E 7BS
Director Name | Mr Artjom Miglan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 18 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Decadence Salon 36 Store Street London WC1E 7BS |
Director Name | Mr Vuk Bulatovic |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW |
Director Name | Ms Slavica Bulatovic |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Store Street London WC1 7BS |
Registered Address | Decadence Salon 36 Store Street London WC1E 7BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Slavica Bulatovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,466 |
Cash | £10,717 |
Current Liabilities | £100,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
19 January 2011 | Delivered on: 26 January 2011 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,499.97 and any other sums paid in the account see image for full details. Outstanding |
---|
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 November 2019 | Cessation of Slavica Bulatovic as a person with significant control on 18 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
20 November 2019 | Appointment of Mr Artjom Miglan as a director on 18 November 2019 (2 pages) |
20 November 2019 | Appointment of Mr Simon Finer as a director on 18 November 2019 (2 pages) |
20 November 2019 | Notification of Simon Finer as a person with significant control on 18 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of a director (2 pages) |
10 June 2011 | Termination of appointment of a director (2 pages) |
10 June 2011 | Termination of appointment of Vuk Bulatovic as a director (1 page) |
10 June 2011 | Termination of appointment of Vuk Bulatovic as a director (1 page) |
10 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Vuk Bulatovic as a director (1 page) |
9 June 2011 | Termination of appointment of Vuk Bulatovic as a director (1 page) |
3 June 2011 | Termination of appointment of a secretary (2 pages) |
3 June 2011 | Termination of appointment of a secretary (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Appointment of Slavica Bulatovic as a director (3 pages) |
29 July 2010 | Appointment of Slavica Bulatovic as a director (3 pages) |
4 December 2009 | Incorporation (22 pages) |
4 December 2009 | Incorporation (22 pages) |