Romford
RM1 4LH
Director Name | Mr Mykola Tymchasyuk |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Deptford High Street London SE8 4AF |
Director Name | Mr Boris Vascilins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 November 2012(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dean Road Hampton Middlesex TW12 3JL |
Director Name | Mr Alan Peter Jordan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Venture Court Canal Road Gravesend Kent DA12 2AT |
Director Name | Mr Alexandre Noriev |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 623 New North Road Ilford Essex IG6 3XS |
Director Name | Mr Valerij Szurmai |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 22 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodman Path Ilford Essex IG6 3AU |
Registered Address | 26 Park Drive Romford RM1 4LH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Pettits |
Built Up Area | Greater London |
3 at £1 | Boris Vascilins & Alexandre Noriev & Alan Jordan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
16 November 2022 | Change of details for Atlant Living Ltd as a person with significant control on 16 November 2022 (2 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 March 2022 | Notification of Alexandre Noriev as a person with significant control on 22 March 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
22 March 2022 | Registered office address changed from 16 Woodman Path Ilford IG6 3AU England to 26 26 Park Drive Romford RM1 4LH on 22 March 2022 (1 page) |
22 March 2022 | Registered office address changed from 26 26 Park Drive Romford RM1 4LH England to 26 Park Drive Romford RM1 4LH on 22 March 2022 (1 page) |
22 March 2022 | Cessation of Valerij Szurmai as a person with significant control on 22 March 2022 (1 page) |
25 February 2022 | Termination of appointment of Valerij Szurmai as a director on 23 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Alexandre Noriev as a director on 23 February 2022 (2 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
22 May 2017 | Termination of appointment of Alexandre Noriev as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Alexandre Noriev as a director on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to 16 Woodman Path Ilford IG6 3AU on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Alan Peter Jordan as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Valerij Szurmai as a director on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to 16 Woodman Path Ilford IG6 3AU on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Alan Peter Jordan as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Valerij Szurmai as a director on 22 May 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Alexandre Noriev as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of M Alan Peter Jordan as a director on 21 December 2015 (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Termination of appointment of Boris Vascilins as a director on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL to 48 Charlotte Street London W1T 2NS on 21 December 2015 (1 page) |
21 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
21 December 2015 | Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL to 48 Charlotte Street London W1T 2NS on 21 December 2015 (1 page) |
21 December 2015 | Appointment of M Alan Peter Jordan as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Boris Vascilins as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Alexandre Noriev as a director on 21 December 2015 (2 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from Flat 1 18 Deptford High Street London SE8 4AF England on 28 October 2013 (1 page) |
28 October 2013 | Appointment of Mr Boris Vascilins as a director (2 pages) |
28 October 2013 | Register inspection address has been changed from Flat 1 18 Deptford High Street London SE8 4AF United Kingdom (1 page) |
28 October 2013 | Termination of appointment of Mykola Tymchasyuk as a director (1 page) |
28 October 2013 | Termination of appointment of Mykola Tymchasyuk as a director (1 page) |
28 October 2013 | Registered office address changed from Flat 1 18 Deptford High Street London SE8 4AF England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL England on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Mr Boris Vascilins as a director (2 pages) |
28 October 2013 | Termination of appointment of Mykola Tymchasyuk as a director (1 page) |
28 October 2013 | Registered office address changed from 10 Dean Road Hampton Middlesex TW12 3JL England on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Mr Boris Vascilins as a director (2 pages) |
28 October 2013 | Termination of appointment of Mykola Tymchasyuk as a director (1 page) |
28 October 2013 | Appointment of Mr Boris Vascilins as a director (2 pages) |
28 October 2013 | Register inspection address has been changed from Flat 1 18 Deptford High Street London SE8 4AF United Kingdom (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |