Company NameRaznoimport (UK) Limited
DirectorsMikhail Jeleznikov and Mikhail Zheleznikov
Company StatusActive
Company Number01495478
CategoryPrivate Limited Company
Incorporation Date7 May 1980(44 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameOleg Igorevich Gorbatsevitch
NationalityBritish
StatusCurrent
Appointed22 February 1993(12 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMikhail Jeleznikov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityRussian
StatusCurrent
Appointed22 September 1997(17 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMikhail Zheleznikov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(17 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameIgor Ivanovich Belyaev
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed14 May 1992(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressFlat East 21 North Grove
London
N6 4SH
Director NameAlexander Khlopkov
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address21 Ridgeway Garden
Hornsey Lane
Highgate
London
N6 5XR
Director NameVasilij Semivolkov
Date of BirthNovember 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed14 May 1992(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1994)
RoleCompany Director
Correspondence Address8 Highcroft
170 Highgate Road Highgate
London
NW5 1EJ
Secretary NameIgor Ivanovich Belyaev
NationalityRussian
StatusResigned
Appointed14 May 1992(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressFlat East 21 North Grove
London
N6 4SH
Director NameAlexander Gorjunov
Date of BirthMarch 1942 (Born 82 years ago)
NationalityRussian
StatusResigned
Appointed25 April 1994(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2000)
RoleManaging Director
Correspondence Address9 Aylmer Road
East Finchley
London
N2 0BS
Director NameMikhail Chlosberg
Date of BirthApril 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed22 September 1997(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address21 Highfield Grove
Fitzroy Park Westhill
Highgate
London
N6 6HN
Director NameAleksander Bronstein
Date of BirthJune 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed05 January 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressTonismagi 5b-7
Tallin
Foreign
Estonia
Director NameAlexander Goriounov
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address25 Sheldon Avenue
Hampstead
London
N4 4JS
Director NameAleksandr Bronstein
Date of BirthJune 1954 (Born 69 years ago)
NationalityEstonian
StatusResigned
Appointed30 July 2002(22 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address21 Ridgeway Gardens
Hornsey Lane
London
N6 5XR

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£340,090,070
Gross Profit£1,972,801
Net Worth£23,828,211
Cash£17,089,988
Current Liabilities£120,295,947

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

26 March 2002Delivered 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 2023Delivered on: 18 July 2023
Persons entitled: Banque De Commerce Et De Placements Sa

Classification: A registered charge
Outstanding
1 June 2021Delivered 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 2021Delivered on: 28 May 2021
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 28 May 2021
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
19 March 2021Delivered on: 13 April 2021
Persons entitled: Banque Internationale De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
30 September 2020Delivered 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 2019Delivered on: 7 June 2019
Persons entitled: Banque Cantonale De Geneve Sa

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 19 September 2017
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: Amsterdam Trade Bank N.V.

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: Amsterdam Trade Bank N.V.

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 5 December 2016
Persons entitled: Banque Internationale Du Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 10 June 2016
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
24 March 2016Delivered on: 5 April 2016
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2016Delivered on: 22 March 2016
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2015Delivered on: 1 June 2015
Persons entitled: Amsterdam Trade Bank N.V.

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 27 March 2015
Persons entitled: Natixis

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 26 March 2015
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 2 July 2014
Persons entitled: Amsterdam Trade Bank N.V.

Classification: A registered charge
Outstanding
31 October 2012Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

8 October 2020Registration of charge 014954780039, created on 30 September 2020 (15 pages)
1 July 2020Full accounts made up to 31 December 2019 (35 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 June 2019Registration of charge 014954780038, created on 22 May 2019 (15 pages)
29 May 2019Full accounts made up to 31 December 2018 (35 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 October 2018Change of details for Mr Alexandre Fedorovski as a person with significant control on 26 October 2018 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
23 October 2018Notification of Alexandre Fedorovski as a person with significant control on 23 October 2018 (2 pages)
28 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (32 pages)
19 September 2017Registration of charge 014954780037, created on 29 August 2017 (9 pages)
19 September 2017Registration of charge 014954780037, created on 29 August 2017 (9 pages)
22 June 2017Full accounts made up to 31 December 2016 (29 pages)
22 June 2017Full accounts made up to 31 December 2016 (29 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 March 2017Registration of charge 014954780035, created on 10 March 2017 (20 pages)
15 March 2017Registration of charge 014954780036, created on 10 March 2017 (8 pages)
15 March 2017Registration of charge 014954780036, created on 10 March 2017 (8 pages)
15 March 2017Registration of charge 014954780035, created on 10 March 2017 (20 pages)
9 February 2017Registered 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 2017Registered 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 2016Registration of charge 014954780034, created on 5 December 2016 (20 pages)
5 December 2016Registration of charge 014954780034, created on 5 December 2016 (20 pages)
24 June 2016Full accounts made up to 31 December 2015 (34 pages)
24 June 2016Full accounts made up to 31 December 2015 (34 pages)
10 June 2016Registration of charge 014954780033, created on 23 May 2016 (14 pages)
10 June 2016Registration of charge 014954780033, created on 23 May 2016 (14 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 14,591,630
(3 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 14,591,630
(3 pages)
5 April 2016Registration of charge 014954780032, created on 24 March 2016 (8 pages)
5 April 2016Registration of charge 014954780032, created on 24 March 2016 (8 pages)
22 March 2016Registration of charge 014954780031, created on 11 March 2016 (16 pages)
22 March 2016Registration of charge 014954780031, created on 11 March 2016 (16 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 14,591,630
(3 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 14,591,630
(3 pages)
5 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 June 2015Full accounts made up to 31 December 2014 (23 pages)
1 June 2015Registration of charge 014954780030, created on 21 May 2015 (35 pages)
1 June 2015Registration of charge 014954780030, created on 21 May 2015 (35 pages)
27 March 2015Registration of charge 014954780029, created on 26 March 2015 (13 pages)
27 March 2015Registration of charge 014954780029, created on 26 March 2015 (13 pages)
26 March 2015Registration of charge 014954780028, created on 16 March 2015 (11 pages)
26 March 2015Registration of charge 014954780028, created on 16 March 2015 (11 pages)
2 July 2014Registration of charge 014954780027 (18 pages)
2 July 2014Registration of charge 014954780027 (18 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 14,591,630
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 14,591,630
(3 pages)
21 May 2014Full accounts made up to 31 December 2013 (23 pages)
21 May 2014Full accounts made up to 31 December 2013 (23 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
31 July 2012Full accounts made up to 31 December 2011 (24 pages)
31 July 2012Full accounts made up to 31 December 2011 (24 pages)
27 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
16 September 2011Full accounts made up to 31 December 2010 (24 pages)
17 June 2011Director's details changed for Mikhail Jeleznikov on 14 May 2011 (2 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 June 2011Secretary's details changed for Oleg Igorevich Gorbatsevitch on 14 May 2011 (1 page)
17 June 2011Secretary's details changed for Oleg Igorevich Gorbatsevitch on 14 May 2011 (1 page)
17 June 2011Director's details changed for Mikhail Jeleznikov on 14 May 2011 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (23 pages)
22 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mikhail Jeleznikov on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mikhail Jeleznikov on 14 May 2010 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (23 pages)
11 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Return made up to 14/05/09; full list of members (3 pages)
2 July 2009Return made up to 14/05/09; full list of members (3 pages)
2 February 2009Nc inc already adjusted 17/12/07 (1 page)
2 February 2009Nc inc already adjusted 17/12/07 (1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issues 17/12/2007
(4 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 31/12/2008
(2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issues 17/12/2007
(4 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2009Ad 31/12/08\gbp si 1426053@1=1426053\gbp ic 5087280/6513333\ (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2009Nc inc already adjusted 30/10/07 (1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Nc inc already adjusted 31/12/08 (1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Ad 31/12/08\gbp si 1426053@1=1426053\gbp ic 5087280/6513333\ (2 pages)
16 January 2009Resolutions
  • RES13 ‐ Shares issued 30/10/2007
(1 page)
16 January 2009Nc inc already adjusted 31/12/08 (1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares issued 31/12/2008
(2 pages)
16 January 2009Nc inc already adjusted 30/10/07 (1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Resolutions
  • RES13 ‐ Shares issued 30/10/2007
(1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (25 pages)
25 July 2008Full accounts made up to 31 December 2007 (25 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
30 May 2008Return made up to 14/05/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
1 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
29 June 2007Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
29 June 2007Return made up to 14/05/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
29 June 2007Return made up to 14/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
12 June 2006Return made up to 14/05/06; full list of members (2 pages)
12 June 2006Return made up to 14/05/06; full list of members (2 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
27 February 2006Particulars of mortgage/charge (4 pages)
27 February 2006Particulars of mortgage/charge (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
8 August 2005Particulars of mortgage/charge (5 pages)
8 August 2005Particulars of mortgage/charge (5 pages)
24 June 2005Return made up to 14/05/05; full list of members (2 pages)
24 June 2005Return made up to 14/05/05; full list of members (2 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Particulars of mortgage/charge (5 pages)
3 May 2005Particulars of mortgage/charge (5 pages)
18 October 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
9 July 2004Declaration of mortgage charge released/ceased (1 page)
9 July 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Return made up to 14/05/04; full list of members (6 pages)
3 June 2004Return made up to 14/05/04; full list of members (6 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
26 August 2003Return made up to 14/05/03; full list of members (7 pages)
26 August 2003Return made up to 14/05/03; full list of members (7 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (18 pages)
4 October 2002Full accounts made up to 31 December 2001 (18 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
28 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
18 September 2001Full accounts made up to 31 December 2000 (15 pages)
18 September 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Full accounts made up to 31 December 1999 (13 pages)
25 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 2000Nc inc already adjusted 01/03/00 (1 page)
15 May 2000Ad 01/03/00--------- £ si 1000500@1=1000500 £ ic 58000/1058500 (2 pages)
15 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Nc inc already adjusted 01/03/00 (1 page)
15 May 2000Ad 01/03/00--------- £ si 1000500@1=1000500 £ ic 58000/1058500 (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Return made up to 14/05/99; full list of members (6 pages)
12 July 1999Return made up to 14/05/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 June 1998Return made up to 14/05/98; full list of members (6 pages)
19 June 1998Return made up to 14/05/98; full list of members (6 pages)
20 April 1998Particulars of mortgage/charge (7 pages)
20 April 1998Particulars of mortgage/charge (7 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 14/05/97; full list of members (5 pages)
9 June 1997Return made up to 14/05/97; full list of members (5 pages)
30 June 1996Full accounts made up to 31 December 1995 (7 pages)
30 June 1996Full accounts made up to 31 December 1995 (7 pages)
28 June 1996Return made up to 14/05/96; full list of members (12 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Return made up to 14/05/96; full list of members (12 pages)
28 June 1996Director's particulars changed (1 page)
27 November 1995Secretary's particulars changed (2 pages)
27 November 1995Return made up to 14/05/95; full list of members (12 pages)
27 November 1995Return made up to 14/05/95; full list of members (12 pages)
27 November 1995Secretary's particulars changed (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (7 pages)
28 April 1995Full accounts made up to 31 December 1994 (7 pages)
26 October 1994Full accounts made up to 31 December 1993 (8 pages)
26 October 1994Full accounts made up to 31 December 1993 (8 pages)
14 June 1994Return made up to 14/05/94; full list of members (5 pages)
14 June 1994Return made up to 14/05/94; full list of members (5 pages)
2 September 1993Return made up to 14/05/93; full list of members (5 pages)
2 September 1993Return made up to 14/05/93; full list of members (5 pages)
18 April 1993Secretary resigned;new secretary appointed (2 pages)
18 April 1993Secretary resigned;new secretary appointed (2 pages)
31 May 1992Return made up to 14/05/92; full list of members (6 pages)
31 May 1992Return made up to 14/05/92; full list of members (6 pages)
3 July 1991Return made up to 14/05/91; no change of members (6 pages)
3 July 1991Return made up to 14/05/91; no change of members (6 pages)
16 July 1990Return made up to 14/05/90; full list of members (6 pages)
16 July 1990Return made up to 14/05/90; full list of members (6 pages)
21 September 1989Return made up to 13/07/89; full list of members (6 pages)
21 September 1989Return made up to 13/07/89; full list of members (6 pages)
29 July 1988Return made up to 17/06/88; full list of members (6 pages)
29 July 1988Return made up to 17/06/88; full list of members (6 pages)
27 November 1986Return made up to 10/09/86; full list of members (6 pages)
27 November 1986Return made up to 10/09/86; full list of members (6 pages)
7 May 1980Incorporation (20 pages)
7 May 1980Incorporation (20 pages)