Wellington
Telford
TF1 2HJ
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Tatiana Makrides |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 April 2013(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Aristeidou 022 Apt 13 Agios Dometios 2370 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tatiana Makrides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,238 |
Cash | £35,569 |
Current Liabilities | £29,331 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
29 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 November 2019 | Director's details changed for Mr Jan Hurban on 15 March 2018 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 November 2019 | Change of details for Mr Jan Hurban as a person with significant control on 15 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (3 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
17 November 2016 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Tatiana Makrides as a director on 30 March 2016 (1 page) |
17 November 2016 | Appointment of Mr Jan Hurban as a director on 30 March 2016 (2 pages) |
17 November 2016 | Termination of appointment of Tatiana Makrides as a director on 30 March 2016 (1 page) |
17 November 2016 | Appointment of Mr Jan Hurban as a director on 30 March 2016 (2 pages) |
17 November 2016 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 November 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Tatiana Makrides on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Tatiana Makrides on 12 April 2016 (2 pages) |
20 November 2015 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 20 November 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
5 May 2015 | Termination of appointment of Tatiana Makrides as a director on 30 June 2014 (1 page) |
5 May 2015 | Appointment of Tatiana Makrides as a director on 12 April 2013 (2 pages) |
5 May 2015 | Termination of appointment of Tatiana Makrides as a director on 30 June 2014 (1 page) |
5 May 2015 | Appointment of Tatiana Makrides as a director on 12 April 2013 (2 pages) |
29 April 2015 | Appointment of Tatiana Makrides as a director on 30 June 2014 (2 pages) |
29 April 2015 | Appointment of Tatiana Makrides as a director on 30 June 2014 (2 pages) |
29 April 2015 | Termination of appointment of Tatiana Makrides as a director on 12 April 2013 (1 page) |
29 April 2015 | Termination of appointment of Shirley Mwanje as a director on 30 June 2014 (1 page) |
29 April 2015 | Appointment of Shirley Mwanje as a director on 18 March 2010 (2 pages) |
29 April 2015 | Termination of appointment of Shirley Mwanje as a director on 30 June 2014 (1 page) |
29 April 2015 | Termination of appointment of Tatiana Makrides as a director on 12 April 2013 (1 page) |
29 April 2015 | Appointment of Shirley Mwanje as a director on 18 March 2010 (2 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
20 May 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 May 2014 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Appointment of Tatiana Makrides as a director (2 pages) |
15 April 2013 | Appointment of Tatiana Makrides as a director (2 pages) |
15 April 2013 | Termination of appointment of Shirley Mwanje as a director (1 page) |
15 April 2013 | Termination of appointment of Shirley Mwanje as a director (1 page) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 June 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
15 June 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|