Willesborough
Ashford
Kent
TN24 0BP
Director Name | Mr Alexandr Prisyazhnyuk |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Halt Tyler Hill Road Tyler Hill Canterbury Kent CT2 9LU |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 10 December 2020 (overdue) |
23 May 2019 | Delivered on: 23 May 2019 Persons entitled: Alexandr Prisyazhnyuk Classification: A registered charge Particulars: Land and buildings at hamworthy wharf, poole. Outstanding |
---|---|
17 June 2016 | Delivered on: 21 June 2016 Persons entitled: Alexandr Prisyazhnyuk Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor.. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
26 January 2021 | Receiver's abstract of receipts and payments to 2 January 2021 (5 pages) |
---|---|
27 July 2020 | Director's details changed (2 pages) |
15 July 2020 | Receiver's abstract of receipts and payments to 2 July 2020 (5 pages) |
13 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 July 2019 | Appointment of receiver or manager (4 pages) |
23 July 2019 | Appointment of receiver or manager (4 pages) |
23 May 2019 | Registration of charge 098485810002, created on 23 May 2019 (6 pages) |
23 April 2019 | Director's details changed for Mr Nicholas Brown on 23 April 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 November 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 August 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
16 April 2018 | Registered office address changed from Unit 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA England to Unit 8 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 16 April 2018 (1 page) |
5 March 2018 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to Unit 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA on 5 March 2018 (1 page) |
8 December 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Previous accounting period extended from 30 October 2016 to 31 March 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 30 October 2016 to 31 March 2017 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 19 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 19 June 2016
|
22 June 2016 | Appointment of Mr Alexandr Prisyazhnyuk as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Alexandr Prisyazhnyuk as a director on 17 June 2016 (2 pages) |
21 June 2016 | Registration of charge 098485810001, created on 17 June 2016 (23 pages) |
21 June 2016 | Registration of charge 098485810001, created on 17 June 2016 (23 pages) |
15 December 2015 | Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 (1 page) |
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|