London
SE1 0BL
Director Name | Mr Adrian Kukucka |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Slovakia |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Director Name | Mr Adrian Kukucka |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 08 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2021) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 72 Great Suffolk Street London SE1 0BL |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrian Kukucka 50.00% Ordinary |
---|---|
1 at £1 | Richard Plasek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,244 |
Cash | £2,296 |
Current Liabilities | £174,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
1 February 2016 | Delivered on: 8 February 2016 Persons entitled: Helena Plasek Classification: A registered charge Particulars: Bmw X5 reg H8LRK. Outstanding |
---|---|
14 October 2015 | Delivered on: 19 October 2015 Persons entitled: Mr Richard Plasek Classification: A registered charge Particulars: Bmw I8 reg no H5LRK. Outstanding |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 September 2018 | Appointment of Mr Adrian Kukucka as a director on 8 September 2016 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Termination of appointment of Adrian Adrian Kukucka as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Adrian Adrian Kukucka as a director on 7 September 2016 (1 page) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 February 2016 | Registration of charge 084555740002, created on 1 February 2016 (26 pages) |
8 February 2016 | Registration of charge 084555740002, created on 1 February 2016 (26 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Registration of charge 084555740001, created on 14 October 2015 (25 pages) |
19 October 2015 | Registration of charge 084555740001, created on 14 October 2015 (25 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page) |
5 May 2014 | Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Richard Plasek on 1 April 2014 (2 pages) |
5 May 2014 | Registered office address changed from 68 South Lambeth Road London SW8 1RL on 5 May 2014 (1 page) |
9 April 2014 | Company name changed nsn chauffers LTD\certificate issued on 09/04/14
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Company name changed nsn chauffers LTD\certificate issued on 09/04/14
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Company name changed nsn systems LTD\certificate issued on 02/04/14
|
2 April 2014 | Company name changed nsn systems LTD\certificate issued on 02/04/14
|
25 March 2013 | Director's details changed for Mr Adrian Kukucka on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Adrian Kukucka on 25 March 2013 (2 pages) |
21 March 2013 | Incorporation (37 pages) |
21 March 2013 | Incorporation (37 pages) |