London
W1J 7LQ
Director Name | Mr Evgeny Chichvarkin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 29 April 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 White Horse Street London W1J 7LQ |
Director Name | Mr Timur Artemev |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 February 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 White Horse Street London W1J 7LQ |
Registered Address | 5 White Horse Street London W1J 7LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hedonism Drinks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£558,346 |
Current Liabilities | £578,243 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 29 July |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
23 February 2023 | Delivered on: 2 March 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as parts of the basement, sixth and seventh floors at 85 piccadilly and 47 clarges street, london W1J 7NB as the same is registered at hm land registry and any part or parts of it and including all rights appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Property known as 85 piccadilly, london, W1J 7NB; title number: LN253519. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
26 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
18 December 2020 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to 5 White Horse Street London W1J 7LQ on 18 December 2020 (1 page) |
31 July 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
6 June 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 October 2017 | Registration of charge 088386930001, created on 2 October 2017 (19 pages) |
5 October 2017 | Registration of charge 088386930001, created on 2 October 2017 (19 pages) |
5 October 2017 | Registration of charge 088386930002, created on 2 October 2017 (14 pages) |
23 June 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
23 June 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
22 February 2017 | Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 July 2015 (12 pages) |
1 June 2016 | Full accounts made up to 31 July 2015 (12 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages) |
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 July 2014 (3 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|