Rodney Road
London
SE17 1BA
Director Name | Ms Anzhelika Bilet |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 117 22 Amelia Street London SE17 3BY |
Director Name | Mr Jeff Vurganov |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 117 22 Amelia Street London SE17 3BY |
Director Name | Mr Vitaliy Fedoryak |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellerker Gardens Richmond Surrey TW10 6AA |
Registered Address | 106 Mansfield Point Rodney Road London SE17 1BA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
100 at £1 | Jeff Vurganov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,798 |
Cash | £44,191 |
Current Liabilities | £9,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD to 106 Mansfield Point Rodney Road London SE17 1BA on 7 October 2020 (1 page) |
16 April 2020 | Register inspection address has been changed to 106 Mansfield Point Rodney Road London SE17 1BA (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
11 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 October 2018 | Notification of Jeff Vurganov as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Termination of appointment of Vitaliy Fedoryak as a director on 31 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Vitaliy Fedoryak as a director on 31 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Jeff Vurganov as a director on 31 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jeff Vurganov as a director on 31 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 August 2014 | Registered office address changed from Flat 117 22 Amelia Street London SE17 3BY to 140 Tabernacle Street London EC2A 4SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Flat 117 22 Amelia Street London SE17 3BY to 140 Tabernacle Street London EC2A 4SD on 28 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Termination of appointment of Anzhelika Bilet as a director on 1 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Jeff Vurganov as a director on 1 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Jeff Vurganov as a director on 1 July 2014 (1 page) |
26 July 2014 | Termination of appointment of Anzhelika Bilet as a director on 1 July 2014 (1 page) |
26 July 2014 | Appointment of Mr Vitaliy Fedoryak as a director on 1 July 2014 (2 pages) |
26 July 2014 | Appointment of Mr Vitaliy Fedoryak as a director on 1 July 2014 (2 pages) |
26 July 2014 | Appointment of Mr Vitaliy Fedoryak as a director on 1 July 2014 (2 pages) |
13 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 February 2013 | Incorporation (25 pages) |
18 February 2013 | Incorporation (25 pages) |