London
SW6 1BE
Director Name | Mr Ivelin Nikolov |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British,Bulgarian |
Status | Current |
Appointed | 01 March 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Napier Court Ranelagh Gardens London SW6 3UT |
Director Name | Mrs Charlotte Edith Gould |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 315 9 Jerdan Place London SW6 1BE |
Registered Address | 9 Napier Court Ranelagh Gardens London SW6 3UT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 June 2023 | Director's details changed for Mr Ivelin Nikolov on 1 March 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Mr Robert Jay Gould on 20 July 2020 (2 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
3 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 August 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs charlotte edith gould (2 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Charlotte Edith Gould as a director on 20 August 2020 (1 page) |
10 August 2020 | Director's details changed for Mrs Charlotte Edie Gould on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Edie Gould on 10 August 2020 (2 pages) |
31 July 2020 | Change of details for Mr Robert Jay Gould as a person with significant control on 20 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Mrs Edie Gould on 20 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
8 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Director's details changed for Mr Robert Jay Gould on 1 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 June 2019 | Director's details changed for Mr Robert Jay Gould on 1 March 2019 (2 pages) |
20 June 2019 | Director's details changed for Mrs Edie Gould on 1 March 2019 (2 pages) |
20 June 2019 | Appointment of Mr Ivelin Nikolov as a director on 1 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 315 9 Jerdan Place London SW6 1BE on 16 April 2018 (1 page) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
4 August 2016 | Director's details changed for Mr Robert Gould on 1 April 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Robert Gould on 1 April 2016 (2 pages) |
13 July 2016 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 July 2016 (1 page) |
5 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|