London
SW8 5EL
Director Name | Ms Kristina Komlosiova |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 11 February 2016(1 year after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3.06, Food Exchange New Covent Garden Market London SW8 5EL |
Director Name | Mr Alan John Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 04 June 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Unit 3.06, Food Exchange New Covent Garden Market London SW8 5EL |
Director Name | Mr Karan Singh Chadha |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(7 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farlap Capital Limited 21-22 Grosvenor Street London W1K 4QJ |
Director Name | Mr Charles Miller Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House The Street Ewelme Oxfordshire OX10 6HQ |
Director Name | Mr Michael Skinner |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2021) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 77636 PO Box 77636 London W6 6NL |
Director Name | Elena Fedko |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 July 2017(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ |
Director Name | Inessa Falina |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 77636 PO Box 77636 London W6 6NL |
Director Name | Mr Andrew John Kroger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 77636 PO Box 77636 London W6 6NL |
Registered Address | Unit 3.06, Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
27 July 2020 | Delivered on: 31 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 22 January 2024 with updates (6 pages) |
---|---|
25 January 2024 | Resolutions
|
19 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
19 January 2024 | Statement of capital following an allotment of shares on 19 January 2024
|
22 November 2023 | Registration of charge 094142220004, created on 17 November 2023 (13 pages) |
1 November 2023 | Statement of capital following an allotment of shares on 1 November 2023
|
2 October 2023 | Director's details changed for Ms Kristina Komlosiova on 2 October 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
9 June 2023 | Director's details changed for Ms Stephanie Allison Kingston on 9 June 2023 (2 pages) |
17 March 2023 | Resolutions
|
14 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
24 February 2023 | Notification of a person with significant control statement (2 pages) |
31 January 2023 | Confirmation statement made on 22 January 2023 with updates (6 pages) |
31 January 2023 | Cessation of Maria Korth Kroger as a person with significant control on 31 January 2023 (1 page) |
17 November 2022 | Resolutions
|
15 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
12 October 2022 | Resolutions
|
6 October 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
11 August 2022 | Registered office address changed from PO Box 77636 PO Box 77636 London W6 6NL England to Unit 3.06, Food Exchange New Covent Garden Market London SW8 5EL on 11 August 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 June 2022 | Termination of appointment of Andrew John Kroger as a director on 6 June 2022 (1 page) |
16 May 2022 | Director's details changed for Ms Stephanie Allison Johnson on 13 May 2022 (2 pages) |
12 March 2022 | Memorandum and Articles of Association (56 pages) |
12 March 2022 | Resolutions
|
10 March 2022 | Appointment of Mr Karan Singh Chadha as a director on 18 February 2022 (2 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
17 January 2022 | Termination of appointment of Charles Miller Smith as a director on 30 November 2021 (1 page) |
17 January 2022 | Termination of appointment of Inessa Falina as a director on 30 November 2021 (1 page) |
17 January 2022 | Termination of appointment of Michael Skinner as a director on 30 November 2021 (1 page) |
17 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
22 November 2021 | Resolutions
|
22 November 2021 | Resolutions
|
16 November 2021 | Statement of capital following an allotment of shares on 11 November 2021
|
16 November 2021 | Statement of capital following an allotment of shares on 16 November 2021
|
28 July 2021 | Cessation of Stephanie Allison Johnson as a person with significant control on 28 July 2021 (1 page) |
28 July 2021 | Notification of Maria Korth Kroger as a person with significant control on 28 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Second filing of a statement of capital following an allotment of shares on 9 January 2020
|
24 June 2021 | Resolutions
|
17 June 2021 | Appointment of Mr Alan John Brown as a director on 4 June 2021 (2 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 4 June 2021
|
3 June 2021 | Resolutions
|
26 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
24 May 2021 | Registered office address changed from Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ England to PO Box 77636 PO Box 77636 London W6 6NL on 24 May 2021 (1 page) |
25 February 2021 | Resolutions
|
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
9 December 2020 | Second filing of a statement of capital following an allotment of shares on 30 October 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
2 December 2020 | Memorandum and Articles of Association (48 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
31 July 2020 | Registration of charge 094142220003, created on 27 July 2020 (14 pages) |
5 May 2020 | Appointment of Andrew John Kroger as a director on 30 April 2020 (2 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
14 January 2020 | Resolutions
|
9 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
9 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
25 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
22 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
20 May 2019 | Sub-division of shares on 7 May 2019 (4 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
15 March 2019 | Change of details for Ms Stephanie Allison Johnson as a person with significant control on 25 July 2017 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
21 December 2018 | Resolutions
|
13 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
26 October 2018 | Registration of charge 094142220002, created on 25 October 2018 (23 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Resolutions
|
10 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
10 July 2018 | Termination of appointment of Elena Fedko as a director on 13 June 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Registration of charge 094142220001, created on 12 April 2018 (27 pages) |
5 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
9 October 2017 | Appointment of Inessa Falina as a director on 24 July 2017 (2 pages) |
9 October 2017 | Appointment of Elena Fedko as a director on 24 July 2017 (2 pages) |
9 October 2017 | Appointment of Elena Fedko as a director on 24 July 2017 (2 pages) |
9 October 2017 | Appointment of Inessa Falina as a director on 24 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Michael Skinner as a director on 21 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr Michael Skinner as a director on 21 June 2017 (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
14 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
20 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
10 March 2017 | Registered office address changed from Ground Floor 19 Averill St London W6 8ED United Kingdom to Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Ground Floor 19 Averill St London W6 8ED United Kingdom to Arch 23 Handel Business Centre 73 Bondway London SW8 1SQ on 10 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 18 November 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
12 January 2017 | Appointment of Charles Miller Smith as a director on 24 November 2016 (3 pages) |
12 January 2017 | Appointment of Charles Miller Smith as a director on 24 November 2016 (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
9 October 2016 | Sub-division of shares on 1 July 2016 (4 pages) |
9 October 2016 | Sub-division of shares on 1 July 2016 (4 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
17 September 2016 | Resolutions
|
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
24 February 2016 | Appointment of Ms Kristina Komlosiova as a director on 11 February 2016 (2 pages) |
24 February 2016 | Appointment of Ms Kristina Komlosiova as a director on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|