London
N16 5SR
Director Name | Mr Vladimiris Strucovskis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 15 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 43-45 Stamford Hill London N16 5SR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1000 | Fin.gb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,677 |
Cash | £431,713 |
Current Liabilities | £2,086,877 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
20 March 2017 | Delivered on: 20 March 2017 Persons entitled: The Button Corporation Limited Classification: A registered charge Outstanding |
---|---|
4 December 2015 | Delivered on: 4 December 2015 Persons entitled: The Button Corporation Limited Classification: A registered charge Outstanding |
29 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
27 October 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
28 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
1 December 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
18 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
15 January 2020 | Appointment of Mr Vladimiris Strucovskis as a director on 15 January 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 March 2017 | Registration of charge 082254270002, created on 20 March 2017 (9 pages) |
20 March 2017 | Registration of charge 082254270002, created on 20 March 2017 (9 pages) |
17 February 2017 | Satisfaction of charge 082254270001 in full (4 pages) |
17 February 2017 | Satisfaction of charge 082254270001 in full (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 December 2015 | Registration of charge 082254270001, created on 4 December 2015 (5 pages) |
4 December 2015 | Registration of charge 082254270001, created on 4 December 2015 (5 pages) |
4 December 2015 | Registration of charge 082254270001, created on 4 December 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 December 2012 | Appointment of Mr Jack Green as a director (2 pages) |
16 December 2012 | Appointment of Mr Jack Green as a director (2 pages) |
14 December 2012 | Company name changed hostwall LTD\certificate issued on 14/12/12
|
14 December 2012 | Company name changed hostwall LTD\certificate issued on 14/12/12
|
24 September 2012 | Incorporation (29 pages) |
24 September 2012 | Incorporation (29 pages) |
24 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |