New Barnet
Hertfordshire
EN4 8RR
Director Name | Mrs Vita Rizova |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(1 year after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 318 Broadway Bexleyheath DA6 8AA |
Director Name | Mr Neil John Haggar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 Lesney Park Erith Kent DA8 3DN |
Director Name | Mr Peter Douglas Scarratt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Sanvignes Court Baldock SG7 5BW |
Website | bulgarointeriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 472998 |
Telephone region | Sittingbourne |
Registered Address | 318 Broadway Bexleyheath DA6 8AA |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Deyan Rizov 50.00% Ordinary |
---|---|
50 at £1 | Vita Rizova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,165 |
Cash | £9,389 |
Current Liabilities | £125,650 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
12 February 2020 | Delivered on: 12 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: The Kent County Council Classification: A registered charge Particulars: Specified machinery and equipment as set out in schedule 7 of the debenture (assets). Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: The Kent County Council Classification: A registered charge Particulars: All assets, property and undertaking for the time being subject to the security interests created by this debenture. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 October 2014 | Delivered on: 17 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2013 | Delivered on: 14 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (3 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
2 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 June 2022 | Register inspection address has been changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
1 June 2022 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to 318 Broadway Bexleyheath DA6 8AA on 1 June 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 January 2021 | Termination of appointment of Peter Douglas Scarratt as a director on 30 September 2020 (1 page) |
11 January 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
31 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 February 2020 | Registration of charge 072553150006, created on 12 February 2020 (11 pages) |
15 January 2020 | Appointment of Mr Neil John Haggar as a director on 15 January 2020 (2 pages) |
21 November 2019 | Satisfaction of charge 072553150004 in full (1 page) |
18 November 2019 | Registration of charge 072553150005, created on 15 November 2019 (62 pages) |
21 June 2019 | Satisfaction of charge 072553150002 in full (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 February 2019 | Registration of charge 072553150004, created on 6 February 2019 (31 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Peter Douglas Scarratt as a director on 31 December 2018 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (3 pages) |
5 March 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
21 November 2017 | Registration of charge 072553150003, created on 15 November 2017 (24 pages) |
21 November 2017 | Registration of charge 072553150003, created on 15 November 2017 (24 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Registration of charge 072553150002, created on 6 October 2014 (18 pages) |
17 October 2014 | Registration of charge 072553150002, created on 6 October 2014 (18 pages) |
17 October 2014 | Registration of charge 072553150002, created on 6 October 2014 (18 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Ms Vita Rizova as a director (2 pages) |
24 February 2012 | Appointment of Ms Vita Rizova as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Mr Deyan Veselinov Rizov on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Deyan Veselinov Rizov on 22 June 2011 (2 pages) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Register inspection address has been changed (1 page) |
15 June 2011 | Register inspection address has been changed (1 page) |
17 May 2010 | Incorporation (34 pages) |
17 May 2010 | Incorporation (34 pages) |