London
W3 7XS
Director Name | Mr Andrew Reid |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Charlbury Grove London Middlesex W5 2DY |
Director Name | Mr Csaba Horvath |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 October 2020(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 60a Rue Des Bruyeres Howald L-1274 |
Registered Address | 32 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
21 September 2023 | Statement of capital following an allotment of shares on 21 August 2023
|
21 September 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
21 September 2023 | Statement of capital following an allotment of shares on 24 July 2023
|
4 July 2023 | Appointment of Mr. Dmitry Voronin as a director on 3 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of Csaba Horvath as a director on 3 July 2023 (1 page) |
31 May 2023 | Cessation of Anthony Robert Julius as a person with significant control on 21 March 2023 (1 page) |
31 May 2023 | Cessation of Alexander Berman as a person with significant control on 21 March 2023 (1 page) |
13 January 2023 | Statement of capital following an allotment of shares on 23 February 2022
|
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
13 January 2023 | Statement of capital following an allotment of shares on 27 September 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 22 June 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 21 July 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 18 May 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 8 April 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 23 November 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 4 April 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 24 October 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 18 May 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 25 August 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 10 June 2022
|
13 January 2023 | Statement of capital following an allotment of shares on 23 March 2022
|
16 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
27 June 2022 | Cessation of Miriam Levy Turner as a person with significant control on 29 May 2022 (1 page) |
15 March 2022 | Director's details changed for Mr Csaba Horvath on 28 January 2022 (2 pages) |
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 22 November 2021
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 9 December 2021
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 2 August 2021
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 6 July 2021
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 21 September 2021
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 20 October 2021
|
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
12 January 2022 | Statement of capital following an allotment of shares on 22 November 2021
|
12 January 2022 | Statement of capital following an allotment of shares on 20 October 2021
|
12 January 2022 | Statement of capital following an allotment of shares on 9 December 2021
|
3 January 2022 | Statement of capital following an allotment of shares on 6 July 2021
|
3 January 2022 | Statement of capital following an allotment of shares on 2 August 2021
|
3 January 2022 | Statement of capital following an allotment of shares on 21 September 2021
|
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
13 December 2021 | Registered office address changed from Beaumont House Avonmore Road London W14 8TS United Kingdom to 32 Telford Way London W3 7XS on 13 December 2021 (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Resolutions
|
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 July 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 9 June 2021
|
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
10 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
14 October 2020 | Appointment of Mr Csaba Horvath as a director on 1 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Andrew Reid as a director on 1 October 2020 (1 page) |
25 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
18 September 2020 | Notification of Miriam Levy Turner as a person with significant control on 3 September 2020 (2 pages) |
18 September 2020 | Notification of Alexander Berman as a person with significant control on 3 September 2020 (2 pages) |
12 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
12 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
10 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 September 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
10 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
9 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
19 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
7 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
12 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
8 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
4 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
5 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
7 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
16 November 2018 | Notification of Gavin Ferguson as a person with significant control on 25 May 2018 (2 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
14 November 2018 | Notification of Filippo Noseda as a person with significant control on 25 May 2018 (2 pages) |
14 November 2018 | Notification of Denis Sverdlov as a person with significant control on 24 February 2018 (2 pages) |
14 November 2018 | Notification of Anthony Julius as a person with significant control on 25 May 2018 (2 pages) |
14 November 2018 | Cessation of Denis Sverdlov as a person with significant control on 25 May 2018 (1 page) |
30 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
22 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
23 August 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
15 August 2018 | Registered office address changed from 3 Charlbury Grove London Middlesex W5 2DY England to Beaumont House Avonmore Road London W14 8TS on 15 August 2018 (1 page) |
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|