Company NameDobrev 79 Limited
DirectorKostadin Nedelchev Dobrev
Company StatusActive
Company Number07494223
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kostadin Nedelchev Dobrev
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed21 February 2011(1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Drive
Enfield
EN2 0DG
Director NameMrs Silviya Nedelcheva Bardarova
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Esin Court 1-9 Ventnor Terrace Broad
Lane
London
N15 4QR
Director NameAnton Michev
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gates Five Acre
London
NW9 5FH
Director NameMrs Silviya Bardarova
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed15 May 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Shortlands Road
London
E10 7AH

Location

Registered Address75 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kostadin Dobrev
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£623
Current Liabilities£1,514

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

9 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
23 February 2023Director's details changed for Mr Kostadin Nedelchev Dobrev on 22 February 2023 (2 pages)
23 February 2023Registered office address changed from 1 the Drive Enfield EN2 0DG England to 75 Ashfield Road London N14 7LA on 23 February 2023 (1 page)
23 February 2023Change of details for Mr Kostadin Nedelchev Dobrev as a person with significant control on 22 February 2023 (2 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
20 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
19 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 June 2017Registered office address changed from Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR to 1 the Drive Enfield EN2 0DG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR to 1 the Drive Enfield EN2 0DG on 2 June 2017 (1 page)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from 95 Mayfield Avenue London N12 9HY to Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 95 Mayfield Avenue London N12 9HY to Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR on 22 September 2014 (1 page)
20 September 2014Termination of appointment of Silviya Bardarova as a director on 30 August 2014 (1 page)
20 September 2014Director's details changed for Mr Kostadin Nedelchev Dobrev on 20 September 2014 (2 pages)
20 September 2014Termination of appointment of Silviya Bardarova as a director on 30 August 2014 (1 page)
20 September 2014Director's details changed for Mr Kostadin Nedelchev Dobrev on 20 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
29 June 2013Director's details changed for Mrs Silviya Bardarova on 29 June 2013 (2 pages)
29 June 2013Director's details changed for Mrs Silviya Bardarova on 29 June 2013 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 May 2013Appointment of Mrs Silviya Bardarova as a director (2 pages)
29 May 2013Appointment of Mrs Silviya Bardarova as a director (2 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
15 January 2013Registered office address changed from Flat 14 Gates Five Acre London NW9 5FH United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Flat 14 Gates Five Acre London NW9 5FH United Kingdom on 15 January 2013 (1 page)
15 January 2013Director's details changed for Mr Kostadin Nedelchev Dobrev on 2 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Kostadin Nedelchev Dobrev on 2 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Kostadin Nedelchev Dobrev on 2 January 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Registered office address changed from Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR England on 21 March 2012 (1 page)
21 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Flat 6 Esin Court 1-9 Ventnor Terrace Broad Lane London N15 4QR England on 21 March 2012 (1 page)
21 March 2012Director's details changed for Kostadin Nedelchev Dobrev on 25 February 2011 (3 pages)
21 March 2012Director's details changed for Kostadin Nedelchev Dobrev on 25 February 2011 (3 pages)
21 March 2011Termination of appointment of Anton Michev as a director (1 page)
21 March 2011Termination of appointment of Anton Michev as a director (1 page)
3 March 2011Appointment of Kostadin Nedelchev Dobrev as a director (3 pages)
3 March 2011Appointment of Kostadin Nedelchev Dobrev as a director (3 pages)
2 March 2011Appointment of Anton Michev as a director (3 pages)
2 March 2011Appointment of Anton Michev as a director (3 pages)
24 February 2011Termination of appointment of Silviya Nedelcheva Bardarova as a director (2 pages)
24 February 2011Termination of appointment of Silviya Nedelcheva Bardarova as a director (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)