Mitcham
Surrey
CR4 3BU
Director Name | Ms Izabela Lewandowska |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 23 December 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Church Road Mitcham Surrey CR4 3BU |
Director Name | Mr Madalin Ursu |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 23 December 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66b Chruch Road Mitcham Surrey CR4 3BU |
Director Name | Mr Patrick Vincent Moroney |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Ted Nugent |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Registered Address | 66 Church Road Mitchem Surrey CR4 3BU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1 at £1 | Elena Lee 33.33% Ordinary |
---|---|
1 at £1 | Izabela Lewandowska 33.33% Ordinary |
1 at £1 | Madalin Ursu 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
16 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 May 2014 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 13 May 2014 (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
3 March 2014 | Appointment of Ms Elena Lee as a director (2 pages) |
3 March 2014 | Appointment of Miss Izabela Lewandowska as a director (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
3 March 2014 | Termination of appointment of Ted Nugent as a director (1 page) |
3 March 2014 | Termination of appointment of Patrick Moroney as a director (1 page) |
3 March 2014 | Termination of appointment of Ted Nugent as a director (1 page) |
3 March 2014 | Appointment of Ms Elena Lee as a director (2 pages) |
3 March 2014 | Appointment of Mr Madalin Ursu as a director (2 pages) |
3 March 2014 | Termination of appointment of Patrick Moroney as a director (1 page) |
3 March 2014 | Appointment of Mr Madalin Ursu as a director (2 pages) |
3 March 2014 | Appointment of Miss Izabela Lewandowska as a director (2 pages) |
13 May 2013 | Incorporation (23 pages) |
13 May 2013 | Incorporation (23 pages) |