Woodford Green
Essex
IG8 8PH
Director Name | Mr Roman Kharchenko |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 01 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, Tudor House 90 Kings Road Richmond TW10 6EE |
Director Name | Mr Roman Kharchenko |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9-11 Poplar High Street London E14 0DJ |
Director Name | Mr Roman Perederiy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cedar Close Buchurst Hill Essex IG9 6EJ |
Director Name | Miss Iryna Vyalkova |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 15 July 2011(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Apartment The Great Hall 96 Battersea Park Road London SW11 4LP |
Registered Address | 15 Worple Way Richmond TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Roman Kharchenko 50.00% Ordinary |
---|---|
500 at £1 | Roman Perederiy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £210 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Ark Trade LLP Classification: A registered charge Particulars: Trade mark name: flavoil class: 29. ip type: trade mark (figurative). Trade mark registration number: UK00002605625. (29/12/2011) and 258642 (10/05/2019). trade mark registration owner: flavoil LTD. 207 regent street, london, W1B 3HH, united kingdom. Trade mark name: vegetable cooking oil. Ip type: patent. Trade mark registration number: 123280, 123381, 123383, 123293 and 126368 (26/02/2018). trade mark registration owner: flavoil LTD. 207 regent street, london, W1B 3HH, united kingdom. Outstanding |
---|---|
27 September 2018 | Delivered on: 28 September 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
17 November 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
---|---|
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (21 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 076027180002, created on 30 January 2020 (24 pages) |
16 December 2019 | Satisfaction of charge 076027180001 in full (4 pages) |
15 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
26 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 September 2018 | Registration of charge 076027180001, created on 27 September 2018 (11 pages) |
25 July 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Register(s) moved to registered inspection location 15 Worple Way Richmond Surrey TW10 6DG (1 page) |
13 December 2017 | Register inspection address has been changed from Office 4, 2nd Floor 44 Broadway London E15 1XH England to 15 Worple Way Richmond Surrey TW10 6DG (1 page) |
13 December 2017 | Register(s) moved to registered inspection location 15 Worple Way Richmond Surrey TW10 6DG (1 page) |
13 December 2017 | Register inspection address has been changed from Office 4, 2nd Floor 44 Broadway London E15 1XH England to 15 Worple Way Richmond Surrey TW10 6DG (1 page) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Register inspection address has been changed to Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page) |
13 August 2015 | Register(s) moved to registered inspection location Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page) |
13 August 2015 | Register inspection address has been changed to Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page) |
13 August 2015 | Register(s) moved to registered inspection location Office 4, 2nd Floor 44 Broadway London E15 1XH (1 page) |
12 August 2015 | Director's details changed for Mr Roman Kharchenko on 30 June 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Roman Kharchenko on 30 June 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
14 June 2013 | Appointment of Mr Roman Perederiy as a director (2 pages) |
14 June 2013 | Termination of appointment of Iryna Vyalkova as a director (1 page) |
14 June 2013 | Appointment of Mr Roman Perederiy as a director (2 pages) |
14 June 2013 | Appointment of Mr Roman Kharchenko as a director (2 pages) |
14 June 2013 | Appointment of Mr Roman Kharchenko as a director (2 pages) |
14 June 2013 | Termination of appointment of Iryna Vyalkova as a director (1 page) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Termination of appointment of Roman Perederiy as a director (1 page) |
12 March 2012 | Termination of appointment of Roman Perederiy as a director (1 page) |
13 December 2011 | Registered office address changed from Office 404 324/326 Regent Street London W1B 3HH England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Office 404 324/326 Regent Street London W1B 3HH England on 13 December 2011 (1 page) |
20 October 2011 | Director's details changed for Mr Roman Perederii on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Roman Perederii on 20 October 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Miss Iryna Vyalkova as a director (2 pages) |
18 July 2011 | Appointment of Miss Iryna Vyalkova as a director (2 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Roman Kharchenko as a director (1 page) |
15 July 2011 | Termination of appointment of Roman Kharchenko as a director (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|