Fetter Lane
London
EC4A 1BT
Director Name | Mrs Ingrida Linkeviciene |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 21 January 2010(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 144 - 146 Fetter Lane London EC4A 1BT |
Secretary Name | Mrs Ingrida Linkeviciene |
---|---|
Status | Current |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 - 146 Fetter Lane London EC4A 1BT |
Telephone | 020 74302498 |
---|---|
Telephone region | London |
Registered Address | 144 -146 Fetter Lane London EC4A 1BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Anastasia Kokkkinou 50.00% Ordinary |
---|---|
1 at £1 | Ingrida Linkeviciene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £4 |
Current Liabilities | £33,349 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 2 days from now) |
24 July 2012 | Delivered on: 28 July 2012 Persons entitled: Anastasia Kokkinou Classification: Debenture Secured details: £15,595.00 due or to become due from the company to the chargee. Particulars: The below are the items subject to this debenture, and opposite the value of the item:- floor £2000, sofas £798, coffee tables £300. see image for full details. Outstanding |
---|---|
8 July 2010 | Delivered on: 14 July 2010 Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo 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: £9,546.75. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 April 2023 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 144 -146 Fetter Lane London EC4A 1BT on 19 April 2023 (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
7 May 2020 | Change of details for Ms Anastasia Kokkinou as a person with significant control on 14 February 2020 (2 pages) |
5 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 April 2020 | Consolidation of shares on 14 February 2020 (6 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 January 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Director's details changed for Miss Anastasia Kokkinou on 23 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Miss Anastasia Kokkinou on 23 January 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (1 page) |
23 January 2014 | Director's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (1 page) |
23 January 2014 | Director's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (2 pages) |
10 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Registered office address changed from C/O Nicjholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Nicjholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 11 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Miss Anastasia Kokkkinou on 21 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Miss Anastasia Kokkkinou on 21 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page) |
5 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page) |
7 October 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Incorporation (24 pages) |
21 January 2010 | Incorporation (24 pages) |