First Floor
London
W1D 3BU
Director Name | Miss Erika Opali |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Mr Mario Mihai Bancu |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane First Floor London EC3M 8AA |
Director Name | Mrs Sarah Pilo Zrihen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 2014) |
Role | Business Woman |
Country of Residence | Spain |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Registered Address | 17 Carlisle Street First Floor London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jaime Bensabat Benelbas 50.00% Ordinary |
---|---|
500 at £1 | Sarah Pilo Zrihen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,618 |
Cash | £13,078 |
Current Liabilities | £340,248 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 January 2020 | Second filing of the annual return made up to 7 October 2015 (16 pages) |
9 January 2020 | Second filing of the annual return made up to 7 October 2014 (16 pages) |
9 January 2020 | Second filing of the annual return made up to 20 June 2013 (21 pages) |
9 January 2020 | Second filing of the annual return made up to 2 October 2013 (21 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 07/10/2016 (4 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 25/09/2017 (4 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 31/08/2018 (5 pages) |
5 November 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
30 September 2019 | Appointment of Mr Mario Mihai Bancu as a director on 16 April 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 April 2019 | Termination of appointment of Mario Mihai Bancu as a director on 16 April 2019 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates
|
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates
|
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane First Floor London EC3M 8AA on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from , 3 More London Riverside, London, SE1 2RE to 10 Philpot Lane First Floor London EC3M 8AA on 13 June 2017 (1 page) |
13 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 7 October 2016 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Company name changed bh global stocks LTD\certificate issued on 22/09/15
|
22 September 2015 | Company name changed bh global stocks LTD\certificate issued on 22/09/15
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 February 2015 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
27 February 2015 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 July 2014 | Termination of appointment of Sarah Pilo Zrihen as a director (1 page) |
8 July 2014 | Termination of appointment of Sarah Pilo Zrihen as a director (1 page) |
17 April 2014 | Appointment of Mr Mario Mihai Bancu as a director (2 pages) |
17 April 2014 | Appointment of Mr Mario Mihai Bancu as a director (2 pages) |
8 October 2013 | Appointment of Mrs Sarah Pilo Zrihen as a director (2 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Erika Opali as a director (1 page) |
8 October 2013 | Appointment of Mrs Sarah Pilo Zrihen as a director (2 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Erika Opali as a director (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 September 2013 | Company name changed nichekeen LTD\certificate issued on 20/09/13
|
20 September 2013 | Company name changed nichekeen LTD\certificate issued on 20/09/13
|
6 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
6 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|