London
N3 1RT
Director Name | Ms Boyka Danailova Boyanova |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Green Lanes London N13 4XS |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Boyka Boyanova 50.00% Ordinary |
---|---|
50 at £1 | Ibrahim Opuz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,204 |
Cash | £88,738 |
Current Liabilities | £793,530 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Bank and Clients PLC Classification: A registered charge Particulars: All that freehold property known at 162 marlowes, hemel hemstead, HP1 1BA registered at the land registry with freehold title HD208653. Outstanding |
---|---|
12 January 2018 | Delivered on: 15 January 2018 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Freehold land and buildings being 162 marlowes, hemel hempstead HP1 1BA registered at the land registry under title number HD208653 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
5 April 2024 | Change of details for Mr Ibrahim Opuz as a person with significant control on 30 March 2024 (2 pages) |
---|---|
5 April 2024 | Director's details changed for Mr Ibrahim Opuz on 30 March 2024 (2 pages) |
24 July 2023 | Satisfaction of charge 087921540002 in full (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
17 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
26 February 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 May 2019 | Satisfaction of charge 087921540001 in full (1 page) |
27 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
2 July 2018 | Registration of charge 087921540002, created on 28 June 2018 (5 pages) |
2 March 2018 | Director's details changed for Mr Ibrahim Opuz on 1 March 2018 (2 pages) |
26 January 2018 | Change of details for Mr Ibrahim Opuz as a person with significant control on 12 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Cessation of Boyka Boyanova as a person with significant control on 12 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Boyka Danailova Boyanova as a director on 12 January 2018 (2 pages) |
15 January 2018 | Registration of charge 087921540001, created on 12 January 2018 (31 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
30 November 2016 | Registered office address changed from Flat 343 Princess Park Manor, East Wing Royal Drive London N11 3GX to 291 Green Lanes London N13 4XS on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Flat 343 Princess Park Manor, East Wing Royal Drive London N11 3GX to 291 Green Lanes London N13 4XS on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|