London
EC1A 7BL
Director Name | Mrs Lynne Kathryn Derkach |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Andrea Jayne Henry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cornfield Road Woodley Reading Berkshire RG5 4QA |
Director Name | Mr John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2017) |
Role | Retired Executive |
Country of Residence | England |
Correspondence Address | 60 Weston Park London N8 9TD |
Telephone | 0161 9281164 |
---|---|
Telephone region | Manchester |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Derkach & Lynne Derkach 50.00% Ordinary |
---|---|
2 at £1 | Tatjana Genoveva Ursula Kraljic 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 3 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
7 February 2023 | Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 6 April 2016 (2 pages) |
6 February 2023 | Cessation of Lynne Kathryn Derkach as a person with significant control on 7 October 2022 (1 page) |
6 February 2023 | Notification of Jonathan Beres Sopel as a person with significant control on 7 October 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
6 February 2023 | Termination of appointment of Lynne Kathryn Derkach as a director on 7 October 2022 (1 page) |
6 February 2023 | Notification of Linda Joan Sopel as a person with significant control on 7 October 2022 (2 pages) |
6 February 2023 | Appointment of Mrs Linda Joan Sopel as a director on 7 October 2022 (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 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) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 July 2017 | Change of details for Mrs Lynne Kathryn Derkach as a person with significant control on 4 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of John Derkach as a director on 4 July 2017 (1 page) |
7 July 2017 | Change of details for Mrs Lynne Kathryn Derkach as a person with significant control on 4 July 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Lynne Kathryn Derkach as a director on 4 July 2017 (2 pages) |
7 July 2017 | Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 4 July 2017 (2 pages) |
7 July 2017 | Cessation of John Derkach as a person with significant control on 4 July 2017 (1 page) |
7 July 2017 | Appointment of Mrs Lynne Kathryn Derkach as a director on 4 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of John Derkach as a director on 4 July 2017 (1 page) |
7 July 2017 | Cessation of John Derkach as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 4 July 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
2 February 2017 | Director's details changed for Tamara Marianne Veronika Kraljic on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Tamara Marianne Veronika Kraljic on 2 February 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr John Derkach on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr John Derkach on 31 January 2017 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 June 2014 | Appointment of John Derkach as a director (2 pages) |
2 June 2014 | Appointment of John Derkach as a director (2 pages) |
2 June 2014 | Termination of appointment of Andrea Henry as a director (1 page) |
2 June 2014 | Termination of appointment of Andrea Henry as a director (1 page) |
3 February 2014 | Director's details changed for Tamara Marianne Veronika Kraljic on 25 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Tamara Marianne Veronika Kraljic on 25 January 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Director's details changed for Tamara Marianne Veronika Kraljic on 16 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Tamara Marianne Veronika Kraljic on 16 January 2013 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 September 2012 | Director's details changed for Tamara Marianne Veronika Kraljic on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Tamara Marianne Veronika Kraljic on 12 September 2012 (2 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from 18 Oppidans Road London NW3 3AG on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 18 Oppidans Road London NW3 3AG on 28 June 2011 (1 page) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|