London
NW1 6BB
Director Name | Mr Constantin Croitoriu |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Parkside Avenue Romford RM1 4NP |
Director Name | Mr Cezar Suciu |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 194 Parkside Avenue Romford RM1 4NP |
Director Name | Mr Radu Alexandru Ursache |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 January 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Ashton Gate Ashton Road Romford RM3 8UF |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50 at £1 | Cezar Suciu 50.00% Ordinary |
---|---|
50 at £1 | Constantin Croitoriu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,216 |
Cash | £5,627 |
Current Liabilities | £198,691 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
3 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 June 2020 | Registration of charge 080190980001, created on 4 June 2020 (41 pages) |
13 December 2019 | Termination of appointment of Radu Alexandru Ursache as a director on 13 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Notification of Constantin Croitoriu as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Cessation of Radu Alexandru Ursache as a person with significant control on 13 December 2019 (1 page) |
15 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Constantin Croitoriu as a director on 23 January 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Radu Alexandru Ursache on 16 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Radu Alexandru Ursache on 16 October 2018 (2 pages) |
16 October 2018 | Change of details for Mr Radu Alexandru Ursache as a person with significant control on 16 October 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 194 Parkside Avenue Romford RM1 4NP to Unit 3 Ashton Gate Ashton Road Romford RM3 8UF on 26 February 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (3 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Constantin Croitoriu as a director on 4 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to 194 Parkside Avenue Romford RM1 4NP on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to 194 Parkside Avenue Romford RM1 4NP on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Cezar Suciu as a director on 4 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Radu Alexandru Ursache as a director on 4 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Radu Alexandru Ursache as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Cezar Suciu as a director on 4 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Constantin Croitoriu as a director on 4 January 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 August 2015 | Registered office address changed from 15 Folkes Lane Upminster Essex RM14 1th to Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 15 Folkes Lane Upminster Essex RM14 1th to Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 10 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 March 2015 | Registered office address changed from Unit 0 Folkes Farm Folkes Lane Upminster Essex RM14 1TH to 15 Folkes Lane Upminster Essex RM14 1TH on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 0 Folkes Farm Folkes Lane Upminster Essex RM14 1TH to 15 Folkes Lane Upminster Essex RM14 1TH on 26 March 2015 (1 page) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 October 2014 | Appointment of Mr Cezar Suciu as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Cezar Suciu as a director on 30 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Constantin Croitoriu on 23 November 2013 (2 pages) |
27 October 2014 | Director's details changed for Mr Constantin Croitoriu on 23 November 2013 (2 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 November 2013 | Registered office address changed from 194 Parkside Avenue Romford RM1 4NP United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 194 Parkside Avenue Romford RM1 4NP United Kingdom on 20 November 2013 (1 page) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|