Company NameS&O Residence Limited
DirectorElena Pilnikova
Company StatusActive
Company Number11146615
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Elena Pilnikova
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMrs Anastasia Karnozhytska
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMrs Olga Vilsenko
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed27 August 2018(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 14 Aztec House 397-405 Archway Road
London
N6 4ER

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

4 October 2022Delivered 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

Filing History

10 September 2023Confirmation statement made on 10 September 2023 with updates (3 pages)
19 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Registration of charge 111466150001, created on 4 October 2022 (29 pages)
24 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
20 April 2021Director's details changed for Miss Elena Pilnikova on 8 April 2021 (2 pages)
20 April 2021Change of details for Mr Kyrillos Vilsenko as a person with significant control on 8 April 2021 (2 pages)
19 April 2021Registered 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 2020Director's details changed for Miss Elena Pilnikova on 16 December 2020 (2 pages)
16 December 2020Registered 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 2020Change of details for Mr Kyrillos Vilsenko as a person with significant control on 16 December 2020 (2 pages)
27 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 July 2020Registered 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 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Cessation of Olga Vilsenko as a person with significant control on 2 June 2020 (1 page)
2 June 2020Notification of Kyrillos Vilsenko as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of Olga Vilsenko as a director on 2 June 2020 (1 page)
2 June 2020Cessation of Sergios Vilsenko as a person with significant control on 2 June 2020 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 September 2019Appointment of Miss Elena Pilnikova as a director on 9 September 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 December 2018Change of details for Mrs Olga Vilsenko as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
7 December 2018Notification of Sergios Vilsenko as a person with significant control on 7 December 2018 (2 pages)
27 August 2018Cessation of Vilshenko Fashion Limited as a person with significant control on 27 August 2018 (1 page)
27 August 2018Notification of Olga Vilsenko as a person with significant control on 27 August 2018 (2 pages)
27 August 2018Termination of appointment of Anastasia Karnozhytska as a director on 27 August 2018 (1 page)
27 August 2018Appointment of Mrs Olga Vilsenko as a director on 27 August 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
23 August 2018Registered 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 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(29 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(29 pages)