Northolt
Middlesex
UB5 4NH
Director Name | Mr Vasile Mihaila |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Lancaster Road Northolt UB5 4TD |
Registered Address | 108 Ribblesdale Avenue Northolt Middlesex UB5 4NH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Northolt Mandeville |
Built Up Area | Greater London |
250 at £1 | Adrian Gherasim 25.00% Ordinary |
---|---|
250 at £1 | Maria Gherasim 25.00% Ordinary |
250 at £1 | Mihaela Mihaila 25.00% Ordinary |
250 at £1 | Vasile Mihaila 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,195 |
Cash | £760,000 |
Current Liabilities | £736,805 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
8 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 May 2016 | Termination of appointment of Vasile Mihaila as a director on 5 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Vasile Mihaila as a director on 5 April 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 June 2013 | Registered office address changed from 19 Strode Road London NW10 2NN England on 8 June 2013 (1 page) |
8 June 2013 | Director's details changed for Mr Adrian Gherasim on 1 April 2013 (2 pages) |
8 June 2013 | Director's details changed for Mr Adrian Gherasim on 1 April 2013 (2 pages) |
8 June 2013 | Registered office address changed from 108 Ribblesdale Avenue Northolt Middlesex UB5 4NH England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 19 Strode Road London NW10 2NN England on 8 June 2013 (1 page) |
8 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Registered office address changed from 19 Strode Road London NW10 2NN England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 108 Ribblesdale Avenue Northolt Middlesex UB5 4NH England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 108 Ribblesdale Avenue Northolt Middlesex UB5 4NH England on 8 June 2013 (1 page) |
8 June 2013 | Director's details changed for Mr Adrian Gherasim on 1 April 2013 (2 pages) |
11 May 2012 | Incorporation (25 pages) |
11 May 2012 | Incorporation (25 pages) |