Belvedere
DA17 5JF
Director Name | Mr Georgi Georgiev Nedyalkov |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 May 2013(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 June 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Conifer House 44 Southend Road Beckenham BR3 1SL |
Director Name | Mr Petar Petrov |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kettlebaston Road London E10 7PE |
Registered Address | 415 Forest Road London E17 5LD |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
100 at £1 | Georgi Georgiev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £151 |
Current Liabilities | £370 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
5 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Registered office address changed from 233B Chingford Mount Road London E4 8LP England to 415 Forest Road London E17 5LD on 22 March 2023 (1 page) |
15 March 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
23 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2022 | Registered office address changed from 10 Nuxley Road Belvedere DA17 5JF England to 233B Chingford Mount Road London E4 8LP on 14 April 2022 (1 page) |
13 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 February 2019 | Change of details for Mr Georgi Georgiev Georgiev as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 58 Cobden Road London E11 3PE England to 10 Nuxley Road Belvedere DA17 5JF on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Mr Georgi Georgiev on 7 February 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 October 2018 | Director's details changed for Mr Georgi Georgiev on 18 October 2018 (2 pages) |
18 October 2018 | Change of details for Mr Georgi Georgiev Georgiev as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from 6B Kensington Gardens Ilford Essex IG1 3EL England to 58 Cobden Road London E11 3PE on 18 October 2018 (1 page) |
14 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 August 2017 | Notification of Georgi Georgiev Georgiev as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Georgi Georgiev Georgiev as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
1 August 2017 | Notification of Georgi Georgiev Georgiev as a person with significant control on 6 April 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 November 2015 | Registered office address changed from 7 Kettlebaston Road London E10 7PE to 6B Kensington Gardens Ilford Essex IG1 3EL on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 7 Kettlebaston Road London E10 7PE to 6B Kensington Gardens Ilford Essex IG1 3EL on 17 November 2015 (1 page) |
26 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Termination of appointment of Petar Petrov as a director on 10 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Petar Petrov as a director on 10 August 2014 (1 page) |
9 June 2014 | Appointment of Mr Petar Petrov as a director (2 pages) |
9 June 2014 | Appointment of Mr Petar Petrov as a director (2 pages) |
6 June 2014 | Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages) |
6 June 2013 | Termination of appointment of Georgi Nedyalkov as a director (1 page) |
6 June 2013 | Termination of appointment of Georgi Nedyalkov as a director (1 page) |
28 May 2013 | Appointment of Mr Georgi Georgiev Nedyalkov as a director (2 pages) |
28 May 2013 | Appointment of Mr Georgi Georgiev Nedyalkov as a director (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|