London
W6 0PL
Director Name | Mrs Anastasia Karnozhytska |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mrs Olga Vilsenko |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 August 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14 Aztec House 397-405 Archway Road London N6 4ER |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Pearl Bridging Limited Classification: A registered charge Particulars: Freehold property known as 205 ealing road, brentford, TW8 9PX currently registered at the land registry under title number: AGL429; leasehold property known as apartment 305 gilbert house, ealing road, brentford, TW8 0GH currently registered at the land registry under title number: AGL220654; leasehold property known as apartment 305 gilbert house, ealing road, brentford, TW8 0GH currently registered at the land registry under title number: AGL215265; leasehold property known as flat 3, lighterage court, high street, brentford, TW8 0FT currently registered at the land registry under title number: AGL359301; leasehold property known as flat 88, madeira tower, 30 ponton road, london, SW11 7AA currently registered at the land registry under title number: TGL533173; and leasehold property known as flat 63 madeira tower, 30 ponton road, london, SW11 7AA currently registered at the land registry under title number: TGL530878 for more details please refer to the instrument. Outstanding |
---|
10 September 2023 | Confirmation statement made on 10 September 2023 with updates (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 October 2022 | Registration of charge 111466150001, created on 4 October 2022 (29 pages) |
24 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Director's details changed for Miss Elena Pilnikova on 8 April 2021 (2 pages) |
20 April 2021 | Change of details for Mr Kyrillos Vilsenko as a person with significant control on 8 April 2021 (2 pages) |
19 April 2021 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1 Kilmarsh Road London W6 0PL on 19 April 2021 (1 page) |
16 December 2020 | Director's details changed for Miss Elena Pilnikova on 16 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from Suite 3 Barkat House 116-118 Finchley Road London NW3 5HT England to 85 Great Portland Street London W1W 7LT on 16 December 2020 (1 page) |
16 December 2020 | Change of details for Mr Kyrillos Vilsenko as a person with significant control on 16 December 2020 (2 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 July 2020 | Registered office address changed from Suite 14 Aztec House 397-405 Archway Road London N6 4ER United Kingdom to Suite 3 Barkat House 116-118 Finchley Road London NW3 5HT on 1 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
2 June 2020 | Cessation of Olga Vilsenko as a person with significant control on 2 June 2020 (1 page) |
2 June 2020 | Notification of Kyrillos Vilsenko as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Olga Vilsenko as a director on 2 June 2020 (1 page) |
2 June 2020 | Cessation of Sergios Vilsenko as a person with significant control on 2 June 2020 (1 page) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Miss Elena Pilnikova as a director on 9 September 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 December 2018 | Change of details for Mrs Olga Vilsenko as a person with significant control on 7 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
7 December 2018 | Notification of Sergios Vilsenko as a person with significant control on 7 December 2018 (2 pages) |
27 August 2018 | Cessation of Vilshenko Fashion Limited as a person with significant control on 27 August 2018 (1 page) |
27 August 2018 | Notification of Olga Vilsenko as a person with significant control on 27 August 2018 (2 pages) |
27 August 2018 | Termination of appointment of Anastasia Karnozhytska as a director on 27 August 2018 (1 page) |
27 August 2018 | Appointment of Mrs Olga Vilsenko as a director on 27 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
23 August 2018 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 23 August 2018 (1 page) |
26 March 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|