1st Floor
London
Mayfair
W1K 4QX
Director Name | Ms Antrea Kalorkoti |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 07 November 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Agiou Pavlou Agios Andreas Nicosia 1105 Cyprus |
Director Name | Mr Jonathan Michael Warner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Lambert Road London SW2 5BB |
Secretary Name | Mr John Michael Warner |
---|---|
Status | Resigned |
Appointed | 13 September 2019(7 months after company formation) |
Appointment Duration | 1 month (resigned 16 October 2019) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
Director Name | Mr Maksym Zeinalov |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2022) |
Role | Manager And Director In Hospitality Sector |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street 1st Floor Offices London W1K 4QX |
Registered Address | Suite 4, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 21 December 2023 with updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
21 September 2023 | Registered office address changed from 91 Charlotte Street First and Second Floor Office London W1T 4PX England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 21 September 2023 (1 page) |
19 September 2023 | Appointment of Andrea Zito as a director on 19 September 2023 (2 pages) |
6 July 2023 | Termination of appointment of Anastasia Panayiotou as a secretary on 12 April 2023 (1 page) |
6 July 2023 | Termination of appointment of Antrea Kalorkoti as a director on 12 April 2023 (1 page) |
21 December 2022 | Notification of Andrea Zito as a person with significant control on 6 December 2022 (2 pages) |
21 December 2022 | Cessation of Vladimir Viktorovitsj Kasyanenko as a person with significant control on 6 December 2022 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
20 December 2022 | Company name changed vodohod LIMITED\certificate issued on 20/12/22
|
23 September 2022 | Registered office address changed from 35 Grosvenor Street 1st Floor Offices London W1K 4QX England to 91 Charlotte Street First and Second Floor Office London W1T 4PX on 23 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
28 March 2022 | Registered office address changed from Apartment 1403 20 Brock Street Regents Place London NW1 3DS United Kingdom to 35 Grosvenor Street 1st Floor Offices London W1K 4QX on 28 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Maksym Zeinalov as a director on 28 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Mr. Maksym Zeinalov as a director on 13 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Jonathan Michael Warner as a director on 13 January 2021 (1 page) |
28 January 2021 | Registered office address changed from The Stable Yard 60 Petty France London SW1H 9EU to Apartment 1403 20 Brock Street Regents Place London NW1 3DS on 28 January 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
13 March 2020 | Director's details changed for Mr. Jonathan Michael Warner on 13 March 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (3 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Stable Yard 60 Petty France London SW1H 9EU on 19 February 2020 (2 pages) |
8 November 2019 | Appointment of Ms. Antrea Kalorkoti as a director on 7 November 2019 (2 pages) |
22 October 2019 | Appointment of Ms. Anastasia Panayiotou as a secretary on 16 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Cessation of Jonathan Michael Warner as a person with significant control on 16 October 2019 (1 page) |
22 October 2019 | Termination of appointment of John Michael Warner as a secretary on 16 October 2019 (1 page) |
22 October 2019 | Notification of Vladimir Viktorovitsj Kasyanenko as a person with significant control on 16 October 2019 (2 pages) |
21 October 2019 | Withdrawal of a person with significant control statement on 21 October 2019 (2 pages) |
21 October 2019 | Notification of Jonathan Michael Warner as a person with significant control on 13 February 2019 (2 pages) |
24 September 2019 | Appointment of Mr John Michael Warner as a secretary on 13 September 2019 (2 pages) |
13 February 2019 | Incorporation Statement of capital on 2019-02-13
|