London
SE11 6NP
Director Name | Mrs Aneliya Milcheva Ivanova |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saperton Walk London SE11 6NP |
Registered Address | 15 Saperton Walk London SE11 6NP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aneliya Milcheva Ivanova 50.00% Ordinary |
---|---|
1 at £1 | Dimitar Petrov Ivanov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,199 |
Cash | £81,408 |
Current Liabilities | £2,534 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 43 juxon street, london, SE11 6NH. Outstanding |
---|---|
16 December 2015 | Delivered on: 29 December 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 8 hudson road st eval wadebridge (and parking space). Outstanding |
16 December 2015 | Delivered on: 29 December 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 43 juxon street london. Outstanding |
22 November 2013 | Delivered on: 23 November 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 43 juxon street london t/no. TGL165566. Notification of addition to or amendment of charge. Outstanding |
2 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
18 September 2019 | Registration of charge 082640450004, created on 16 September 2019 (4 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 December 2015 | Registration of charge 082640450003, created on 16 December 2015 (34 pages) |
29 December 2015 | Registration of charge 082640450003, created on 16 December 2015 (34 pages) |
29 December 2015 | Registration of charge 082640450002, created on 16 December 2015 (34 pages) |
29 December 2015 | Registration of charge 082640450002, created on 16 December 2015 (34 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 November 2013 | Registration of charge 082640450001 (8 pages) |
23 November 2013 | Registration of charge 082640450001 (8 pages) |
25 October 2012 | Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA United Kingdom on 25 October 2012 (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|