South Hampstead
London
NW3 5EP
Website | www.visaservicecentre.com |
---|
Registered Address | 19 New College Parade Finchley Road South Hampstead London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Calstow International LTD 75.00% Ordinary |
---|---|
15 at £1 | George Kukhaleishvili 7.50% Ordinary |
10 at £1 | Mikheil Kviraia 5.00% Ordinary |
25 at £1 | Roman Kandelaki 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,021 |
Cash | £215,284 |
Current Liabilities | £149,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
14 March 2012 | Delivered on: 3 April 2012 Persons entitled: Derek Joseph Patrick Leahy, Greta Mae Morrison Classification: Rent deposit deed Secured details: £20,625 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the rent deposit of £20,625 under the terms of the deed relative to the leasehold premises known as the basement no.1 Star street london W2. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
12 February 2020 | Change of details for George Kapanadze as a person with significant control on 20 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
10 February 2020 | Director's details changed for Mr Roman Kandelaki on 20 December 2019 (2 pages) |
10 February 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 19 New College Parade Finchley Road South Hampstead London NW3 5EP on 10 February 2020 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Roman Kandelaki on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Roman Kandelaki on 1 January 2016 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from 42 Manchester Street London W1U 7LW United Kingdom on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from 42 Manchester Street London W1U 7LW United Kingdom on 30 January 2012 (2 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
13 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
13 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
28 January 2011 | Incorporation (22 pages) |
28 January 2011 | Incorporation (22 pages) |