Chigwell
IG7 5BX
Director Name | Mr Bojidar Rumenov Kalinov |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Construction Industry |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cypress Grove Ilford Essex IG6 3AT |
Director Name | Mr Yanko Kalinov |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 King Edwards Road London N9 7RP |
Registered Address | 1 St. Marys Way Chigwell IG7 5BX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bojidar Kalinov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,456 |
Cash | £5,372 |
Current Liabilities | £916 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
26 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
24 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
5 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
22 July 2022 | Registered office address changed from 64 King Edwards Road London N9 7RP England to 1 st. Marys Way Chigwell IG7 5BX on 22 July 2022 (1 page) |
22 July 2022 | Cessation of Yanko Kalinov as a person with significant control on 21 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Yanko Kalinov as a director on 21 July 2022 (1 page) |
22 July 2022 | Notification of Bojidar Kalinov as a person with significant control on 21 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Bojidar Kalinov as a director on 21 July 2022 (2 pages) |
22 September 2021 | Appointment of Mr Yanko Kalinov as a director on 11 September 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
22 September 2021 | Cessation of Bojidar Kalinov as a person with significant control on 11 September 2021 (1 page) |
22 September 2021 | Notification of Yanko Kalinov as a person with significant control on 11 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Bojidar Rumenov Kalinov as a director on 11 September 2021 (1 page) |
22 September 2021 | Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT to 64 King Edwards Road London N9 7RP on 22 September 2021 (1 page) |
13 April 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
6 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 January 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 December 2014 | Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 8 December 2014 (1 page) |
11 November 2014 | Registered office address changed from 323 New North Road Ilford Essex IG6 3DP to 31 31 Cypress Grove Hainault London Essex IG6 3AT on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 323 New North Road Ilford Essex IG6 3DP to 31 31 Cypress Grove Hainault London Essex IG6 3AT on 11 November 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 October 2013 | Registered office address changed from 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom on 24 October 2013 (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|