Dagenham
RM9 6BQ
Director Name | Ms Mioara Balan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 08 March 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 12 Nutbrowne Road Dagenham RM9 6BQ |
Director Name | Mioara Balan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Wickham Road Snodland Kent ME6 5SR |
Secretary Name | Ionela Gabriela Staicu |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Highland Road Bromley Kent BR1 4AD |
Director Name | Miss Viviana Denissa Balan |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Nutbrowne Road Dagenham RM9 6BQ |
Secretary Name | Mr Mihai Prejma |
---|---|
Status | Resigned |
Appointed | 20 June 2022(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2023) |
Role | Company Director |
Correspondence Address | 9 Hadaway Road Maidstone ME17 3FG |
Registered Address | 12 Nutbrowne Road Dagenham RM9 6BQ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Goresbrook |
Built Up Area | Greater London |
1 at £1 | Mioara Balan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £149,128 |
Cash | £35,299 |
Current Liabilities | £75,592 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
20 March 2024 | Change of details for Mr Manuel Balan as a person with significant control on 19 March 2024 (2 pages) |
---|---|
19 March 2024 | Notification of Mioara Balan as a person with significant control on 19 March 2024 (2 pages) |
19 March 2024 | Cessation of Manuel Balan as a person with significant control on 19 March 2024 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
9 October 2023 | Change of details for Mr Manuel Balan as a person with significant control on 6 October 2023 (2 pages) |
9 October 2023 | Change of details for Mr Manuel Balan as a person with significant control on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Mrs Mioara Balan on 6 October 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
6 October 2023 | Director's details changed for Mr Manuel Balan on 6 October 2023 (2 pages) |
11 August 2023 | Change of details for Mr Manuel Balan as a person with significant control on 10 August 2023 (3 pages) |
3 May 2023 | Termination of appointment of Mihai Prejma as a secretary on 25 April 2023 (1 page) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
21 June 2022 | Appointment of Mr Mihai Prejma as a secretary on 20 June 2022 (2 pages) |
27 May 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 July 2021 | Termination of appointment of Viviana Denissa Balan as a director on 20 July 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
6 July 2021 | Appointment of Miss Viviana Denissa Balan as a director on 1 July 2021 (2 pages) |
19 June 2021 | Registered office address changed from 1 Wickham Road Snodland Kent ME6 5SR to 12 Nutbrowne Road Dagenham RM9 6BQ on 19 June 2021 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
22 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
9 March 2018 | Appointment of Mrs Mioara Balan as a director on 8 March 2018 (2 pages) |
8 November 2017 | Change of details for Mr Manuel Balan as a person with significant control on 13 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Manuel Balan as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Manuel Balan as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Manuel Balan as a person with significant control on 13 October 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2016 | Termination of appointment of Mioara Balan as a director on 1 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Appointment of Mr Manuel Balan as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Manuel Balan as a director on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Mioara Balan as a director on 1 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 November 2014 | Registered office address changed from 2 Lushington Road Bellingham London SE6 3RJ to 1 Wickham Road Snodland Kent ME6 5SR on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 2 Lushington Road Bellingham London SE6 3RJ to 1 Wickham Road Snodland Kent ME6 5SR on 17 November 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mioara Balan on 1 January 2014 (2 pages) |
25 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mioara Balan on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mioara Balan on 1 January 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 8 Cumberland Place London London SE6 1LA United Kingdom on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from 8 Cumberland Place London London SE6 1LA United Kingdom on 17 July 2012 (2 pages) |
30 January 2012 | Termination of appointment of Ionela Staicu as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Ionela Staicu as a secretary (2 pages) |
12 January 2012 | Incorporation (23 pages) |
12 January 2012 | Incorporation (23 pages) |