London
W12 8PA
Director Name | Mr Mykola Andrej Pawluk |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldhawk Mews London W12 8PA |
Registered Address | 2 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mykola Andrej Pawluk 50.00% Ordinary |
---|---|
1 at £1 | Simon Hugh Wynne Frodsham 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the freehold and leasehold property now vested in or charged to the company.. All estates and interests in any freehold and leasehold property vested in or charged to the company except the property charged by clause 1.1.. all fixtures and fittings attached to any freehold and leasehold property of the company.. All plant and machinery of the company present and future and all associated warranties and maintenance contracts.. All rents receivable from any lease.. All goodwill of the company.. All the uncalled capital of the company.. All stocks shares and other securities held by the company in any subsidiary and all incomes and rights derived or attaching to the same.. All intellectual property rights, choses in action, licences and claims of the company and the insurance policies and proceeds of any insurance.. The benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party. Outstanding |
---|---|
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the fixtures and fittings of the mortgagor from time to time attached to the property (3 goldhawk mews, london, W12 8PA with title number NGL596510).. All the plant and machinery vehicles and computer equipment of the mortgagor present and future at the property not regularly disposed of in the ordinary course of business and all associated warranties and maintenance contracts.. All furniture furnishings equipment toold and other chattels of the mortgagor no and in the future at the property and not regularly disposed of in the ordinary course of business.. The goodwill all rents receivable from any lease granted out of the property and the proceeds of any insurance from time to time affecting the property or the charged assets (as defined in clause 1.2 of the charge). Outstanding |
2 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 November 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
29 November 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 December 2016 | Registration of charge 087760190002, created on 15 December 2016 (9 pages) |
20 December 2016 | Registration of charge 087760190001, created on 15 December 2016 (9 pages) |
20 December 2016 | Registration of charge 087760190002, created on 15 December 2016 (9 pages) |
20 December 2016 | Registration of charge 087760190001, created on 15 December 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
11 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 7 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Mykola Andrej Pawluk on 7 November 2014 (2 pages) |
13 May 2014 | Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom on 13 May 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|