London
SW7 4AG
Director Name | Mikhail Jeleznikov |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 22 September 1997(17 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mikhail Zheleznikov |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1997(17 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Igor Ivanovich Belyaev |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 May 1992(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Flat East 21 North Grove London N6 4SH |
Director Name | Alexander Khlopkov |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 21 Ridgeway Garden Hornsey Lane Highgate London N6 5XR |
Director Name | Vasilij Semivolkov |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 May 1992(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | 8 Highcroft 170 Highgate Road Highgate London NW5 1EJ |
Secretary Name | Igor Ivanovich Belyaev |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 14 May 1992(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | Flat East 21 North Grove London N6 4SH |
Director Name | Alexander Gorjunov |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2000) |
Role | Managing Director |
Correspondence Address | 9 Aylmer Road East Finchley London N2 0BS |
Director Name | Mikhail Chlosberg |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 September 1997(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 21 Highfield Grove Fitzroy Park Westhill Highgate London N6 6HN |
Director Name | Aleksander Bronstein |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 January 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Tonismagi 5b-7 Tallin Foreign Estonia |
Director Name | Alexander Goriounov |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 25 Sheldon Avenue Hampstead London N4 4JS |
Director Name | Aleksandr Bronstein |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 30 July 2002(22 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 21 Ridgeway Gardens Hornsey Lane London N6 5XR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £340,090,070 |
Gross Profit | £1,972,801 |
Net Worth | £23,828,211 |
Cash | £17,089,988 |
Current Liabilities | £120,295,947 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
26 March 2002 | Delivered on: 12 April 2002 Persons entitled: Natexis Banques Populaires Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's property and other rights embodied in the goods, bills of lading warrants delivery orders and all documents of title as well as all proceeds of the sale or other disposition of the goods and of all insurances thereon together with all rights the company may have as unpaid vendors of the goods. Outstanding |
---|---|
18 July 2023 | Delivered on: 18 July 2023 Persons entitled: Banque De Commerce Et De Placements Sa Classification: A registered charge Outstanding |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Particulars: All of the company's existing and hereafter acquired rights under, and interest in, all the contracts and all cash proceeds of the contracts and any balance which may from time to time stand to the credit of the segregated account upon the closing of each such contract and all documents of title together with the goods represented thereby and all proceeds thereof and any other securities, claims, general intangibles, property or funds now or hereafter withdrawable from or payable out of the segregated account. All of the company’s rights, title and interest in and to any and all warehouse receipts, mercantile and other documents of title to commodities or other goods held or received upon physical settlement in respect of any contract, or any negotiable instrument held or received in respect of any of the foregoing. Outstanding |
14 May 2021 | Delivered on: 28 May 2021 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 28 May 2021 Persons entitled: Ca Indosuez (Switzerland) Sa Classification: A registered charge Outstanding |
19 March 2021 | Delivered on: 13 April 2021 Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
22 May 2019 | Delivered on: 7 June 2019 Persons entitled: Banque Cantonale De Geneve Sa Classification: A registered charge Outstanding |
29 August 2017 | Delivered on: 19 September 2017 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: Amsterdam Trade Bank N.V. Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: Amsterdam Trade Bank N.V. Classification: A registered charge Outstanding |
5 December 2016 | Delivered on: 5 December 2016 Persons entitled: Banque Internationale Du Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
23 May 2016 | Delivered on: 10 June 2016 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
24 March 2016 | Delivered on: 5 April 2016 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
11 March 2016 | Delivered on: 22 March 2016 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: N/A. Outstanding |
21 May 2015 | Delivered on: 1 June 2015 Persons entitled: Amsterdam Trade Bank N.V. Classification: A registered charge Outstanding |
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: Natixis Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 26 March 2015 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 2 July 2014 Persons entitled: Amsterdam Trade Bank N.V. Classification: A registered charge Outstanding |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: Natixis Classification: Security assignment of contractual rights Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest present and future in under and to each contract see image for full details. Outstanding |
4 November 2008 | Delivered on: 12 November 2008 Persons entitled: Bnp Paribas Suisse Sa Classification: Tripartite account security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property as defined in the deed. Outstanding |
17 January 2008 | Delivered on: 1 February 2008 Persons entitled: Natixis Classification: Assignment agreement in respect of receivables under sales contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to its receivables to be made in respect of the sales of products made pursuant to the sales contracts financed by the bank. See the mortgage charge document for full details. Outstanding |
5 October 2005 | Delivered on: 12 October 2005 Persons entitled: Ing Belium S.A. Classification: Deed of pledge and assignment Secured details: All monies due or to become due from raznoimport nickel UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities valuables claims documents relating to claims or participations, monies amounts outstanding in any currency and all other assets, all goods in warehouses, with forwarders, in transport or otherwise in deposit or processing,. See the mortgage charge document for full details. Outstanding |
28 July 2005 | Delivered on: 8 August 2005 Persons entitled: Natexis Banques Populaires Sa Classification: Security agreement over hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all present and future rights whatsoever they may have from time to time to the separate account and to the proceeds thereof. Outstanding |
7 June 2005 | Delivered on: 21 June 2005 Persons entitled: Ing Belgium S.A. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Any rights to the goods any rights arising under an insurance contract. See the mortgage charge document for full details. Outstanding |
18 April 2005 | Delivered on: 5 May 2005 Persons entitled: Natexis Banques Populaires Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The documents, the proceeds and/or the goods. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 26 June 2004 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products acquired by the company.. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 26 June 2004 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description and all bills of lading shipping documents warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and/or invoices or other documents representing or relating to such produce and goods and all polices of insurance relating thereto.. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 26 June 2004 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' of other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession whatsoever and the produce and goods to which the same relate. See the mortgage charge document for full details. Outstanding |
16 June 2004 | Delivered on: 26 June 2004 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the raznoimport nickel (UK) limited to the chargee on any account whatsoever. Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, savings account books, deposit account books and any other asset in present or future possession of the chargee.. See the mortgage charge document for full details. Outstanding |
10 October 2001 | Delivered on: 23 October 2001 Satisfied on: 30 November 2012 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee under article 1 of the pledge. Particulars: All paper securities stocks bonds coupons of paper securities including all rights resulting from them. See the mortgage charge document for full details. Fully Satisfied |
10 October 2001 | Delivered on: 23 October 2001 Satisfied on: 30 November 2012 Persons entitled: Banque Cantonale De Geneve Classification: Assignment of claims (receivables) Secured details: All monies due or to become due from the company to the chargee irrespective of their legal basis (paragraph 1 of the assignment). Particulars: All rights related as right of pledge. See the mortgage charge document for full details. Fully Satisfied |
10 October 2001 | Delivered on: 23 October 2001 Satisfied on: 30 November 2012 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising as a result of any agreement and legal claim arising as result of any agreement and legal claim within the framework. Particulars: All its rights and interests in goods. See the mortgage charge document for full details. Fully Satisfied |
10 October 2001 | Delivered on: 23 October 2001 Satisfied on: 30 November 2012 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to receivables. See the mortgage charge document for full details. Fully Satisfied |
2 November 1999 | Delivered on: 22 November 1999 Satisfied on: 30 November 2012 Persons entitled: Deutsche Bank Ag Classification: Deed of pledge of stocks Secured details: All monies due or to become due from the company to the chargee. Particulars: All the present and future production and trade stocks of the company including all stocks of raw materials and semi finished products. Fully Satisfied |
20 March 2006 | Delivered on: 31 March 2006 Satisfied on: 30 November 2012 Persons entitled: Amsterdam Trade Bank N.V. Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the goods the documents the pledged rights. See the mortgage charge document for full details. Fully Satisfied |
20 March 2006 | Delivered on: 31 March 2006 Satisfied on: 30 November 2012 Persons entitled: Amsterdam Trade Bank N.V. Classification: Master factoring agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A non disclosed right of pledge on the goods a first priority right of pledge over the receivables. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 27 February 2006 Satisfied on: 30 November 2012 Persons entitled: Natexis Banques Populaires Sa Classification: Security agreement over hedging account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights whatsoever it has from time to time to the seperate account and to the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
2 November 1999 | Delivered on: 22 November 1999 Satisfied on: 30 November 2012 Persons entitled: Deutsche Bank Ag Classification: Deed of pledge of receivables Secured details: All monies due or to become due from the company to the chargee. Particulars: All the present and future receivables of the company from third parties which are financed by deutsche bank ag. Fully Satisfied |
7 June 2005 | Delivered on: 21 June 2005 Satisfied on: 30 November 2012 Persons entitled: Ing Belgium S.A. Classification: Deed of pledge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities relating to claims and all other assets. See the mortgage charge document for full details. Fully Satisfied |
14 April 2005 | Delivered on: 3 May 2005 Satisfied on: 30 November 2012 Persons entitled: Natexis Banques Populaires Classification: Assignment agreenent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
21 September 2004 | Delivered on: 12 October 2004 Satisfied on: 30 November 2012 Persons entitled: Societe Generale Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A pledge over and upon all goods or produce which are now or may at any time be or be delivered into the possession of the bank or carried warehoused or stored in the name of or deposited with the bank or its agent or nominee. See the mortgage charge document for full details. Fully Satisfied |
14 April 1998 | Delivered on: 20 April 1998 Satisfied on: 30 November 2012 Persons entitled: United European Bank Classification: Trade finance security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever for or in connection with the financing of goods. Particulars: All right title and interest in and to all moneys and other receivables all moneys credits or other assets or rights held by the bank all policies and contracts of insurance. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Registration of charge 014954780039, created on 30 September 2020 (15 pages) |
---|---|
1 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 June 2019 | Registration of charge 014954780038, created on 22 May 2019 (15 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (35 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 October 2018 | Change of details for Mr Alexandre Fedorovski as a person with significant control on 26 October 2018 (2 pages) |
23 October 2018 | Withdrawal of a person with significant control statement on 23 October 2018 (2 pages) |
23 October 2018 | Notification of Alexandre Fedorovski as a person with significant control on 23 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 September 2017 | Registration of charge 014954780037, created on 29 August 2017 (9 pages) |
19 September 2017 | Registration of charge 014954780037, created on 29 August 2017 (9 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 March 2017 | Registration of charge 014954780035, created on 10 March 2017 (20 pages) |
15 March 2017 | Registration of charge 014954780036, created on 10 March 2017 (8 pages) |
15 March 2017 | Registration of charge 014954780036, created on 10 March 2017 (8 pages) |
15 March 2017 | Registration of charge 014954780035, created on 10 March 2017 (20 pages) |
9 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
5 December 2016 | Registration of charge 014954780034, created on 5 December 2016 (20 pages) |
5 December 2016 | Registration of charge 014954780034, created on 5 December 2016 (20 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 June 2016 | Registration of charge 014954780033, created on 23 May 2016 (14 pages) |
10 June 2016 | Registration of charge 014954780033, created on 23 May 2016 (14 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 April 2016 | Registration of charge 014954780032, created on 24 March 2016 (8 pages) |
5 April 2016 | Registration of charge 014954780032, created on 24 March 2016 (8 pages) |
22 March 2016 | Registration of charge 014954780031, created on 11 March 2016 (16 pages) |
22 March 2016 | Registration of charge 014954780031, created on 11 March 2016 (16 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 June 2015 | Registration of charge 014954780030, created on 21 May 2015 (35 pages) |
1 June 2015 | Registration of charge 014954780030, created on 21 May 2015 (35 pages) |
27 March 2015 | Registration of charge 014954780029, created on 26 March 2015 (13 pages) |
27 March 2015 | Registration of charge 014954780029, created on 26 March 2015 (13 pages) |
26 March 2015 | Registration of charge 014954780028, created on 16 March 2015 (11 pages) |
26 March 2015 | Registration of charge 014954780028, created on 16 March 2015 (11 pages) |
2 July 2014 | Registration of charge 014954780027 (18 pages) |
2 July 2014 | Registration of charge 014954780027 (18 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 June 2011 | Director's details changed for Mikhail Jeleznikov on 14 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Secretary's details changed for Oleg Igorevich Gorbatsevitch on 14 May 2011 (1 page) |
17 June 2011 | Secretary's details changed for Oleg Igorevich Gorbatsevitch on 14 May 2011 (1 page) |
17 June 2011 | Director's details changed for Mikhail Jeleznikov on 14 May 2011 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mikhail Jeleznikov on 14 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mikhail Jeleznikov on 14 May 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 February 2009 | Nc inc already adjusted 17/12/07 (1 page) |
2 February 2009 | Nc inc already adjusted 17/12/07 (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Ad 31/12/08\gbp si 1426053@1=1426053\gbp ic 5087280/6513333\ (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 30/10/07 (1 page) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Ad 31/12/08\gbp si 1426053@1=1426053\gbp ic 5087280/6513333\ (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 30/10/07 (1 page) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Resolutions
|
12 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
27 February 2006 | Particulars of mortgage/charge (4 pages) |
27 February 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 14/05/02; full list of members
|
28 June 2002 | Return made up to 14/05/02; full list of members
|
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members
|
31 May 2001 | Return made up to 14/05/01; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members
|
16 June 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Nc inc already adjusted 01/03/00 (1 page) |
15 May 2000 | Ad 01/03/00--------- £ si 1000500@1=1000500 £ ic 58000/1058500 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Nc inc already adjusted 01/03/00 (1 page) |
15 May 2000 | Ad 01/03/00--------- £ si 1000500@1=1000500 £ ic 58000/1058500 (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 14/05/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
20 April 1998 | Particulars of mortgage/charge (7 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 June 1996 | Return made up to 14/05/96; full list of members (12 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Return made up to 14/05/96; full list of members (12 pages) |
28 June 1996 | Director's particulars changed (1 page) |
27 November 1995 | Secretary's particulars changed (2 pages) |
27 November 1995 | Return made up to 14/05/95; full list of members (12 pages) |
27 November 1995 | Return made up to 14/05/95; full list of members (12 pages) |
27 November 1995 | Secretary's particulars changed (2 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
14 June 1994 | Return made up to 14/05/94; full list of members (5 pages) |
14 June 1994 | Return made up to 14/05/94; full list of members (5 pages) |
2 September 1993 | Return made up to 14/05/93; full list of members (5 pages) |
2 September 1993 | Return made up to 14/05/93; full list of members (5 pages) |
18 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1992 | Return made up to 14/05/92; full list of members (6 pages) |
31 May 1992 | Return made up to 14/05/92; full list of members (6 pages) |
3 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
3 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
16 July 1990 | Return made up to 14/05/90; full list of members (6 pages) |
16 July 1990 | Return made up to 14/05/90; full list of members (6 pages) |
21 September 1989 | Return made up to 13/07/89; full list of members (6 pages) |
21 September 1989 | Return made up to 13/07/89; full list of members (6 pages) |
29 July 1988 | Return made up to 17/06/88; full list of members (6 pages) |
29 July 1988 | Return made up to 17/06/88; full list of members (6 pages) |
27 November 1986 | Return made up to 10/09/86; full list of members (6 pages) |
27 November 1986 | Return made up to 10/09/86; full list of members (6 pages) |
7 May 1980 | Incorporation (20 pages) |
7 May 1980 | Incorporation (20 pages) |