London
SW1Y 5EA
Director Name | Mrs Nataliia Valeva |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Stephen John Muckett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB |
Registered Address | Ground Floor, 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Stephen Muckett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,426 |
Cash | £33,102 |
Current Liabilities | £4,751 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
16 February 2021 | Change of details for Sergei Valev as a person with significant control on 11 February 2021 (2 pages) |
---|---|
16 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for Mr Sergei Valev on 11 February 2021 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 May 2020 | Termination of appointment of Stephen John Muckett as a director on 27 April 2020 (1 page) |
29 April 2020 | Registered office address changed from Suites 34 - 35, the Hop Exchange, 24, Southwark Street London England SE1 1TY United Kingdom to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 29 April 2020 (1 page) |
15 January 2020 | Registered office address changed from Suites 34 - 35, the Hop Exchange, 24, Southwark St Suites 34 - 35 the Hop Exchange, 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page) |
15 January 2020 | Registered office address changed from Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
15 January 2020 | Registered office address changed from Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange, 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page) |
15 January 2020 | Registered office address changed from Suites 34-35, the Hop Exchange Southwark Street London SE1 1TY England to Suites 34 - 35, the Hop Exchange, 24, Southwark St Suites 34 - 35 the Hop Exchange, 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 July 2018 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Suites 34-35, the Hop Exchange Southwark Street London SE1 1TY on 24 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 October 2015 | Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
16 September 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 August 2013 | Appointment of Mr Stephen John Muckett as a director (2 pages) |
2 August 2013 | Appointment of Mr Stephen John Muckett as a director (2 pages) |
4 February 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 February 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|