Company NameBasharatyan V Limited
DirectorVeronica Basharatyan
Company StatusActive
Company Number07744234
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Veronica Basharatyan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sati Room 12 John Princes Street
London
W1G 0JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence Address108-110 Charles House
Finchley Road
London
NW3 5JJ

Location

Registered AddressThe Sati Room
12 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Veronica Basharatyan
100.00%
Ordinary

Financials

Year2014
Turnover£68,122
Gross Profit£58,497
Net Worth-£787
Cash£966
Current Liabilities£10,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 January 2021Director's details changed for Ms Veronica Basharatyan on 25 January 2021 (2 pages)
14 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 May 2018Registered office address changed from Sapphire House, 73 st. Margarets Avenue London N20 9LD to The Sati Room 12 John Princes Street London W1G 0JR on 29 May 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 May 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from App. 407 the View 20 Palace Street London SW1E 5BA United Kingdom to Sapphire House, 73 St. Margarets Avenue London N20 9LD on 21 August 2014 (1 page)
21 August 2014Registered office address changed from App. 407 the View 20 Palace Street London SW1E 5BA United Kingdom to Sapphire House, 73 St. Margarets Avenue London N20 9LD on 21 August 2014 (1 page)
11 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
21 February 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
21 February 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 December 2012Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom on 24 December 2012 (1 page)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
2 December 2011Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
6 September 2011Appointment of Veronica Basharatyan as a director (3 pages)
6 September 2011Appointment of Vineheath Nominees Limited as a secretary (3 pages)
6 September 2011Appointment of Vineheath Nominees Limited as a secretary (3 pages)
6 September 2011Appointment of Veronica Basharatyan as a director (3 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)