London
SE27 9EL
Director Name | Richard Chudzynski |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Lancaster Ave London SE27 9EL |
Secretary Name | Maureen Frances Chudzynski |
---|---|
Status | Current |
Appointed | 05 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Lancaster Avenue London SE27 9EL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Michael Jan Chudzynski |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Natalie Anne Ganteaume |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 August 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Chudzynski 50.00% Ordinary |
---|---|
50 at £1 | Natalie Ganteaume 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34 |
Cash | £5,635 |
Current Liabilities | £13,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 178A norwood road, london, SE27 9AU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
12 August 2020 | Notification of Richard Chudzynski as a person with significant control on 27 April 2020 (2 pages) |
---|---|
12 August 2020 | Termination of appointment of Michael Jan Chudzynski as a director on 5 August 2020 (1 page) |
12 August 2020 | Appointment of Richard Chudzynski as a director on 5 August 2020 (2 pages) |
12 August 2020 | Notification of Nicholas Chudzynski as a person with significant control on 27 April 2020 (2 pages) |
12 August 2020 | Cessation of Michael Jan Chudzynski as a person with significant control on 27 April 2020 (1 page) |
12 August 2020 | Termination of appointment of Natalie Anne Ganteaume as a director on 5 August 2020 (1 page) |
12 August 2020 | Appointment of Nicholas Chudzynski as a director on 5 August 2020 (2 pages) |
12 August 2020 | Appointment of Maureen Frances Chudzynski as a secretary on 5 August 2020 (2 pages) |
12 August 2020 | Cessation of Natalie Anne Ganteaume as a person with significant control on 27 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Registration of charge 088859890001, created on 9 August 2017 (7 pages) |
10 August 2017 | Registration of charge 088859890001, created on 9 August 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
29 May 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 March 2014 | Appointment of Natalie Anne Ganteaume as a director (3 pages) |
17 March 2014 | Appointment of Mr Michael Jan Chudzynski as a director (3 pages) |
17 March 2014 | Appointment of Natalie Anne Ganteaume as a director (3 pages) |
17 March 2014 | Appointment of Mr Michael Jan Chudzynski as a director (3 pages) |
11 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|