London
SW10 9DS
Director Name | Ms Nataliya Kozachenko |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ |
Director Name | Mrs Antonina Kozachenko |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 April 2017) |
Role | Entrepreneur |
Country of Residence | Ukraine |
Correspondence Address | 8 Redcliffe Street London SW10 9DS |
Secretary Name | Ms Nataliya Kozachenko |
---|---|
Status | Resigned |
Appointed | 22 March 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 26 April 2017) |
Role | Company Director |
Correspondence Address | 8 Redcliffe Street London SW10 9DS |
Director Name | Vasant Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Website | vasantconnect.com |
---|
Registered Address | 8 Redcliffe Street London SW10 9DS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Nataliya Kozachenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,025 |
Cash | £1,000 |
Current Liabilities | £57,718 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
29 May 2018 | Director's details changed for Ms Nataliya Kozachenko on 20 May 2018 (2 pages) |
25 May 2018 | Change of details for Ms Nataliya Kozachenko as a person with significant control on 20 May 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Nataliya Kozachenko as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Nataliya Kozachenko as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Nataliya Kozachenko as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Antonina Kozachenko as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Nataliya Kozachenko as a director on 26 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ United Kingdom to 8 Redcliffe Street London SW10 9DS on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ United Kingdom to 8 Redcliffe Street London SW10 9DS on 18 April 2017 (1 page) |
23 March 2017 | Appointment of Ms Nataliya Kozachenko as a secretary on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Ms Nataliya Kozachenko as a secretary on 22 March 2017 (2 pages) |
2 March 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Nataliya Kozachenko as a director on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Nataliya Kozachenko as a director on 2 March 2017 (1 page) |
2 March 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Director's details changed for Mrs. Antonina Kozachenko on 2 March 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Antonina Kozachenko as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Antonina Kozachenko as a director on 1 February 2017 (2 pages) |
29 December 2016 | Director's details changed for Ms Nataliya Kozachenko on 7 September 2016 (2 pages) |
29 December 2016 | Director's details changed for Ms Nataliya Kozachenko on 22 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
29 December 2016 | Director's details changed for Ms Nataliya Kozachenko on 7 September 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Director's details changed for Ms Nataliya Kozachenko on 22 March 2016 (2 pages) |
24 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
19 September 2016 | Registered office address changed from Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ United Kingdom to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ United Kingdom to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 19 September 2016 (1 page) |
18 September 2016 | Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ on 18 September 2016 (1 page) |
18 September 2016 | Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ on 18 September 2016 (1 page) |
30 August 2016 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 8 Redcliffe Street London SW10 9DS United Kingdom to 8 Redcliffe Street London SW10 9DS on 30 August 2016 (1 page) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Memorandum and Articles of Association (23 pages) |
17 July 2015 | Memorandum and Articles of Association (23 pages) |
8 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 July 2015 | Resolutions
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (16 pages) |
26 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (16 pages) |
23 March 2015 | Termination of appointment of Vasant Capital Limited as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Vasant Capital Limited as a director on 23 March 2015 (1 page) |
15 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Director's details changed for Vasant Capital Limited on 28 August 2014 (1 page) |
15 March 2015 | Director's details changed for Vasant Capital Limited on 28 August 2014 (1 page) |
12 January 2015 | Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, United Kingdom to 100 Pall Mall London SW1Y 5NQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, United Kingdom to 100 Pall Mall London SW1Y 5NQ on 12 January 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, England to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , 120 Pall Mall, London, SW1Y 5EA, England to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE to 100 Pall Mall London SW1Y 5NQ on 28 August 2014 (1 page) |
27 March 2014 | Amended accounts made up to 28 February 2012 (3 pages) |
27 March 2014 | Amended accounts made up to 28 February 2012 (3 pages) |
18 March 2014 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page) |
18 March 2014 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Vasant Capital Limited on 1 March 2014 (1 page) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
13 March 2014 | Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from , 4-12 4Th Floor Rex House, 4-12 Regent Street, London, SW1Y 4PE, England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from , 4-12 4Th Floor Rex House, 4-12 Regent Street, London, SW1Y 4PE, England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 13 March 2014 (1 page) |
5 March 2014 | Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from , 4Th Floor, Rex House 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 5 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 4Th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , 123 Pall Mall, London, SW1Y 5EA, United Kingdom on 4 March 2014 (1 page) |
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Registration of charge 071615470001 (26 pages) |
29 October 2013 | Registration of charge 071615470001 (26 pages) |
25 September 2013 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Vasant Capital Limited on 1 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Ms Nataliya Kozachenko on 1 September 2013 (2 pages) |
21 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
21 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
15 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
15 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
2 September 2013 | Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , 90 Philbeach Gardens, London, SW5 9EU on 2 September 2013 (1 page) |
26 June 2013 | Director's details changed for Miss Nataliya Kozachenko on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Miss Nataliya Kozachenko on 19 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Miss Nataliya Kozachenko on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Miss Nataliya Kozachenko on 19 June 2013 (2 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011
|
18 November 2011 | Total exemption small company accounts made up to 28 February 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Vasant Real Estate Limited on 22 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Miss Nataliya Kozachenko on 13 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Miss Nataliya Kozachenko on 13 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Vasant Real Estate Limited on 22 February 2011 (2 pages) |
8 December 2010 | Director's details changed for Miss Nataliya Kozachenko on 26 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Vasant Real Estate Limited on 26 July 2010 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Director's details changed for Vasant Real Estate Limited on 26 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Miss Nataliya Kozachenko on 26 July 2010 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
23 July 2010 | Registered office address changed from , 30 Cadogan Place, London, SW1X 9RX on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from , 30 Cadogan Place, London, SW1X 9RX on 23 July 2010 (2 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|