2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Mrs Alla Starikova |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 Beaumont Road Purley Surrey CR8 2EG |
Secretary Name | Mr Vladimir Emelianov |
---|---|
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Beaumont Road Purley Surrey CR8 2EG |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ilia Fradkin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Ilia Fradkin on 1 November 2023 (2 pages) |
7 November 2023 | Change of details for Mr Ilia Fradkin as a person with significant control on 1 November 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
18 October 2019 | Change of details for Mr Ilia Fradkin as a person with significant control on 17 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Ilia Fradkin on 17 October 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
3 May 2018 | Notification of Ilia Fradkin as a person with significant control on 18 April 2018 (2 pages) |
3 May 2018 | Cessation of Arthur Askarovich Gareev as a person with significant control on 18 April 2018 (1 page) |
3 May 2018 | Cessation of Evgeniya Kiseleva as a person with significant control on 18 April 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Arthur Askarovich Gareev as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Arthur Askarovich Gareev as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Evgeniya Kiseleva as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Evgeniya Kiseleva as a person with significant control on 4 July 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 October 2016 | Second filing of the annual return made up to 24 June 2016 (22 pages) |
3 October 2016 | Second filing of the annual return made up to 24 June 2016 (22 pages) |
12 August 2016 | Registered office address changed from , 88 Beaumont Road, Purley, Surrey, CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from , 88 Beaumont Road, Purley, Surrey, CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from 88 Beaumont Road Purley Surrey CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 May 2015 | Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Registered office address changed from , 14 Monahan Avenue, Purley, Surrey, CR8 3BA, United Kingdom to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 14 Monahan Avenue Purley Surrey CR8 3BA United Kingdom to 88 Beaumont Road Purley Surrey CR8 2EG on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 14 Monahan Avenue Purley Surrey CR8 3BA United Kingdom to 88 Beaumont Road Purley Surrey CR8 2EG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from , 14 Monahan Avenue, Purley, Surrey, CR8 3BA, United Kingdom to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 May 2015 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|