London
SW6 6LD
Director Name | Ms Anastasia Orlova |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Kenyon Street London SW6 6LD |
Website | www.velvettravel.com |
---|---|
Telephone | 020 77361103 |
Telephone region | London |
Registered Address | 38 Kenyon Street London SW6 6LD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,168 |
Cash | £95,226 |
Current Liabilities | £353,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
23 November 2023 | Director's details changed for Ms Anastasia Orlova on 1 November 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
10 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 October 2020 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street Fulham London SW6 3JW to 38 Kenyon Street London SW6 6LD on 6 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
26 September 2019 | Change of details for Mrs Anastasia O'connor as a person with significant control on 1 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Ms Anastasia O'connor on 1 September 2019 (2 pages) |
26 June 2019 | Director's details changed for Ms Anastasia Orlova on 1 February 2014 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
22 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Director's details changed for Mr Braden Andre O'connor on 1 January 2013 (2 pages) |
1 April 2013 | Director's details changed for Mr Braden Andre O'connor on 1 January 2013 (2 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Director's details changed for Mr Braden Andre O'connor on 1 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Appointment of Ms Anastasia Orlova as a director (2 pages) |
31 July 2012 | Appointment of Ms Anastasia Orlova as a director (2 pages) |
30 July 2012 | Company name changed piccadilly sun & ski LTD\certificate issued on 30/07/12
|
30 July 2012 | Company name changed piccadilly sun & ski LTD\certificate issued on 30/07/12
|
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street SW66LD London SW6 6LD United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 403 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street SW66LD London SW6 6LD United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street SW66LD London SW6 6LD United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 403 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 403 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD on 4 October 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
29 December 2010 | Director's details changed for Mr Braden Andre O'connor on 1 September 2010 (2 pages) |
29 December 2010 | Registered office address changed from 406 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Director's details changed for Mr Braden Andre O'connor on 1 September 2010 (2 pages) |
29 December 2010 | Registered office address changed from 406 Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD United Kingdom on 29 December 2010 (1 page) |
11 April 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW138QZ England on 11 April 2010 (1 page) |
11 April 2010 | Registered office address changed from 66 Riverview Gardens Barnes London SW138QZ England on 11 April 2010 (1 page) |
21 December 2009 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 December 2009 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|