Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary Name | Mr Evgeny Korchevtsev |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Walter Langley Court 14 Brunel Road London SE16 7HT |
Registered Address | Mha 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
70 at £1 | Taras Stasyuk 70.00% Ordinary |
---|---|
30 at £1 | Dmytro Stasyuk 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,372 |
Cash | £298,906 |
Current Liabilities | £175,828 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: Merchant Money Spv C LTD Classification: A registered charge Outstanding |
---|
23 October 2020 | Registration of charge 076324490001, created on 21 October 2020 (29 pages) |
---|---|
11 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 March 2016 | Registered office address changed from Unit 17 Dunstall Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Unit 17 Dunstall Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Dunsdell Estate Unit 17, Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Dunsdell Estate Unit 17, Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH England to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW to Unit 17 Dunstall Welling Estate Leigh Place Welling Kent DA16 3JH on 25 March 2016 (1 page) |
27 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2014 | Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Evgeny Korchevtsev as a secretary on 1 August 2014 (1 page) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Company name changed dmitro drylining LTD\certificate issued on 25/02/14
|
25 February 2014 | Company name changed dmitro drylining LTD\certificate issued on 25/02/14
|
25 February 2014 | Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW England on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from Unit 11 London Fields Studios 11-17 Exmouth Place London E8 3RW England on 25 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from Unit 1 Dock Offices Surrey Quays Road London United Kingdom SE16 2XU United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Unit 1 Dock Offices Surrey Quays Road London United Kingdom SE16 2XU United Kingdom on 24 February 2014 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 46 St Olav's Court Lower Road London SE16 2XB United Kingdom on 6 December 2012 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Taras Stasyuk on 1 March 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
15 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|