About

Registered Number: 05116293
Date of Incorporation: 29/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 32 High Street, Walthamstow London, E17 7LD

 

Having been setup in 2004, Baltika Stores Ltd are based in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Natys, Vytautas, Markauskas, Egidijus, Papadopoulos, Pavlos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATYS, Vytautas 22 May 2007 - 1
MARKAUSKAS, Egidijus 29 April 2004 04 June 2005 1
PAPADOPOULOS, Pavlos 03 May 2004 11 October 2006 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 05 June 2018
PSC07 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 13 February 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 03 December 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2005
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
287 - Change in situation or address of Registered Office 23 August 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 May 2010 Outstanding

N/A

Rent deposit deed 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.