London
NW10 9NP
Secretary Name | Mrs Mariya Stobska |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Prayle Grove London NW2 1AY |
Director Name | Ms Svetla Vasileva Sotirova |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 January 2012(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2013) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 4 Chandos Road London NW2 4LU |
Director Name | Mrs Veneta Yordanova Yaneva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 February 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2021) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 21a Pine Road London NW2 6SB |
Registered Address | 208 Church Road London NW10 9NP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £462 |
Cash | £815 |
Current Liabilities | £353 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
15 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
14 December 2022 | Termination of appointment of Veneta Yordanova Yaneva as a director on 15 December 2021 (1 page) |
17 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 September 2021 | Change of details for Mrs Zoya Velinova Slaveva as a person with significant control on 3 September 2021 (2 pages) |
3 September 2021 | Registered office address changed from 4 Chandos Road London NW2 4LU to 208 Church Road London NW10 9NP on 3 September 2021 (1 page) |
3 September 2021 | Director's details changed for Mrs Zoya Velinova Slaveva on 3 September 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
2 October 2018 | Second filing of Confirmation Statement dated 14/12/2017 (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 August 2018 | Second filing of Confirmation Statement dated 14/12/2017 (5 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates
|
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Appointment of Mr Veneta Yordanova Yaneva as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Veneta Yordanova Yaneva as a director on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Veneta Yordanova Yaneva on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Veneta Yordanova Yaneva on 1 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Svetla Sotirova as a director (1 page) |
28 February 2014 | Termination of appointment of Svetla Sotirova as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages) |
29 January 2013 | Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages) |
29 January 2013 | Appointment of Ms Svetla Vasileva Sotirova as a director (2 pages) |
29 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Mrs Zoya Velinova Slaveva on 1 September 2012 (2 pages) |
29 January 2013 | Appointment of Ms Svetla Vasileva Sotirova as a director (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 55 the Vale London NW11 8SE United Kingdom on 6 March 2012 (1 page) |
22 September 2011 | Registered office address changed from 24 Claremont Road London NW2 1BP on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 24 Claremont Road London NW2 1BP on 22 September 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of Mariya Stobska as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mariya Stobska as a secretary (1 page) |
21 July 2010 | Registered office address changed from 54 Prayle Grove London NW2 1AY England on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 54 Prayle Grove London NW2 1AY England on 21 July 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Zoay Slaveva on 4 February 2010 (2 pages) |
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|