London
WC1N 3AX
Director Name | Roger Denis Lynn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Kensal Road London W10 5BE |
Director Name | Mr Neville Rivelino |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | www.baltickitchens.co.uk |
---|---|
Telephone | 020 89689555 |
Telephone region | London |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Roger Denis Lynn 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 August 2019 | Registered office address changed from 5 Merchant Square Merchant Square London W2 1AY England to 27 Old Gloucester Street London WC1N 3AX on 29 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Roger Denis Lynn as a director on 23 August 2019 (1 page) |
23 August 2019 | Cessation of Roger Denis Lynn as a person with significant control on 23 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Neville Rivelino as a director on 23 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
23 August 2019 | Notification of Neville Rivelino as a person with significant control on 23 August 2019 (2 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 February 2019 | Registered office address changed from 300 Kensal Road London W10 5BE to 5 Merchant Square Merchant Square London W2 1AY on 26 February 2019 (1 page) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
3 August 2018 | Resolutions
|
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Incorporation (48 pages) |
18 August 2011 | Incorporation (48 pages) |