London
SW19 1SD
Director Name | Mr Marko Radosavljevic |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Director Name | Mr Roman Eliasov |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 229 The Broadway London SW19 1SD |
Director Name | Whitecliff Management Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Correspondence Address | Suite 5, 46 Manchester Street London W1U 7LS |
Registered Address | 3rd Floor 229 The Broadway London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Marko Radosavljevic as a director on 31 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Roman Eliasov as a director on 1 February 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 November 2022 | Director's details changed for Mr Roman Eliasov on 8 November 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 3rd Floor 229 the Broadway London SW19 1SD on 4 January 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 August 2018 | Registered office address changed from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 23 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Change of details for Oleg Novachuk as a person with significant control on 19 June 2018 (2 pages) |
19 July 2017 | Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Change of details for Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Oleg Novachuk as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Oleg Novachuk as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 March 2016 | Termination of appointment of Marko Radosavljevic as a director on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Roman Eliasov as a director on 7 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Marko Radosavljevic as a director on 7 March 2016 (1 page) |
11 March 2016 | Appointment of Mr Roman Eliasov as a director on 7 March 2016 (2 pages) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|