Company NameRechels Ltd
DirectorRostislav Krasimirov Rachev
Company StatusActive
Company Number08520147
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameRostislav Krasimirov Rachev
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kettlewell Close
London
N11 3FB

Location

Registered Address2nd Floor, 19
Wharfdale Road
London
N1 9SB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Rostislav Krasimirov Rachev
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 September 2019Registered office address changed from Flat 2 22 Llanvanor Road London NW2 2AP England to 2nd Floor, 19 Wharfdale Road London N1 9SB on 27 September 2019 (1 page)
9 July 2019Registered office address changed from 108 Golders Green Road London NW11 8HB England to Flat 2 22 Llanvanor Road London NW2 2AP on 9 July 2019 (1 page)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 February 2019Registered office address changed from 22a St. Albans Lane London NW11 7QE to 108 Golders Green Road London NW11 8HB on 1 February 2019 (1 page)
30 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Registered office address changed from Flat 2 22 Llanvanor Road London NW2 2AP England on 16 June 2014 (1 page)
16 June 2014Director's details changed for Rostislav Krasimirov Rachev on 1 August 2013 (2 pages)
16 June 2014Registered office address changed from Flat 2 22 Llanvanor Road London NW2 2AP England on 16 June 2014 (1 page)
16 June 2014Director's details changed for Rostislav Krasimirov Rachev on 1 August 2013 (2 pages)
16 June 2014Director's details changed for Rostislav Krasimirov Rachev on 1 August 2013 (2 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
11 June 2014Registered office address changed from Flat 6 Griffith Court 5 Madoc Close London NW2 2BG England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Flat 6 Griffith Court 5 Madoc Close London NW2 2BG England on 11 June 2014 (1 page)
8 May 2013Incorporation (36 pages)
8 May 2013Incorporation (36 pages)