Company Information for PUSHKA LIMITED
Unit 12 18 All Saints Road, 18 ALL SAINTS ROAD, London, W11 1HH,
|
Company Registration Number
02686770
Private Limited Company
Active |
Company Name | |
---|---|
PUSHKA LIMITED | |
Legal Registered Office | |
Unit 12 18 All Saints Road 18 ALL SAINTS ROAD London W11 1HH | |
Company Number | 02686770 | |
---|---|---|
Company ID Number | 02686770 | |
Date formed | 1992-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-23 | |
Return next due | 2025-03-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-11 10:47:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PUSHKA 86 LTD | 29 EDINBURGH ROAD LONDON E13 9HR | Active - Proposal to Strike off | Company formed on the 2016-10-07 | |
PUSHKA APP LLC | 61 EAST 43RD STREET Kings BROOKLYN NY 11203 | Active | Company formed on the 2023-04-24 | |
PUSHKA CHARITABLE FOUNDATION, INC. | 210 bates drive Rockland MONSEY NY 10952 | Active | Company formed on the 2022-04-07 | |
PUSHKA CREATIVE PTY LTD | NSW 2017 | Active | Company formed on the 2003-02-20 | |
PUSHKA DEVELOPMENTS LTD | THE COTTAGE LONDON ROAD WEST KINGSDOWN UNITED KINGDOM TN15 6EJ | Dissolved | Company formed on the 2015-07-08 | |
PUSHKA FUNDZ INC | 1 MEADOW WAY Nassau LAWRENCE NY 11559 | Active | Company formed on the 2020-10-30 | |
PUSHKA GOURMET INC. | 6001A STRICKLAND AVENUE Kings BROOKLYN NY 11234 | Active | Company formed on the 2014-01-07 | |
PUSHKA HOME LTD | UNIT 5A SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN KT3 4PT | Active | Company formed on the 2012-04-26 | |
PUSHKA KNOBS LTD | 11 LEE LANE MAIDENHEAD BERKSHIRE SL6 6NU | Active - Proposal to Strike off | Company formed on the 2015-09-16 | |
PUSHKA LIFETIME SUPER FUND CT PTY LTD | Active | Company formed on the 2018-12-11 | ||
PUSHKA LIMITED | OAK LODGE ARDSCULL ATHY CO. KILDARE ATHY, KILDARE, IRELAND | Dissolved | Company formed on the 2010-10-11 | |
PUSHKA LLC | Delaware | Unknown | ||
PUSHKA PAWNSHOP INC. | 89-55 164TH STREET Queens JAMAICA NY 11432 | Active | Company formed on the 2007-08-16 | |
PUSHKA PRODUCTIONS LIMITED | ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ | Dissolved | Company formed on the 2011-10-18 | |
PUSHKA PRODUCTS INC. | 7 ROSE GARDEN WAY UNIT 302 Rockland MONSEY NY 10952 | Active | Company formed on the 2023-02-16 | |
PUSHKA PTY LIMITED | NSW 2023 | Dissolved | Company formed on the 2013-06-14 | |
PUSHKA PUP INVESTMENTS, LLC | 104 DIAMOND POINT DR MABANK TX 75156 | Active | Company formed on the 2021-12-23 | |
PUSHKA TECHNOLOGY, INC. | p.o. box 156 Rockland MONSEY NY 10952 | Active | Company formed on the 2022-10-04 | |
Pushka's Pals, Inc. | 438 S. Venice #5 Venice CA 90291 | FTB Suspended | Company formed on the 2011-12-19 | |
PUSHKABLUE DATA COMMUNICATIONS LIMITED | MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU | Liquidation | Company formed on the 1995-04-24 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN KLEIN |
||
VANESSA AUDREY GODDEVRIND |
||
DAVID ANDREW KNOX |
||
HANS JACK LOWENTHAL |
||
ENRICA ROCCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDETTA LOMI |
Director | ||
DANIELA RAGNI |
Director | ||
NIGEL DOUGLAS CROSS |
Company Secretary | ||
RITA MAE PERRY |
Company Secretary | ||
GIOVANNI HYMIE PIO |
Director | ||
SARAH ELIZABETH PIO |
Director | ||
GEOFFREY CHARLES ZIPRIN |
Nominated Secretary | ||
IRENE POTTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PASSION FOR FOOD GLOBAL LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CESSATION OF VANESSA AUDREY GODDEVRIND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID ANDREW KNOX AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CESSATION OF ENRICA ROCCA AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ENRICA ROCCA | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES | ||
02/10/23 STATEMENT OF CAPITAL GBP 10 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS JACK LOWENTHAL | |
PSC07 | CESSATION OF HANS JACK LOWENTHAL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRICA ROCCA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW KNOX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM C/O M Klein Property Management Unit Unit 12 18 All Saints Road London | |
AP01 | DIRECTOR APPOINTED MRS VANESSA AUDREY GODDEVRIND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDETTA LOMI | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BENEDETTA LOMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELA RAGNI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM C/O M Klein Property Management 18 Unit 6 18 All Saints Road London W11 1HH | |
AP01 | DIRECTOR APPOINTED MR HANS JACK LOWENTHAL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Martin Klein as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O M KLEIN PROPERTY MANAGEMENT UNIT 6 18 ALL SAINTS ROAD LONDON W11 1HH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O TPS ESTATES (MANAGEMENT) LTD GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL CROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM TPS ESTATES MANAGEMENT LTD 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELA RAGNI / 15/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENRICA ROCCA / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KNOX / 26/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED NIGEL DOUGLAS CROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | 31/12/05 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: FLAT 2 227 LADBROKE GROVE LONDON W10 6HG | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/02/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/02/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/02/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2007-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUSHKA LIMITED
Cash Bank In Hand | 2012-01-01 | £ 8 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 8 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PUSHKA LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PUSHKA LIMITED | Event Date | 2007-10-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |