Company NameRaznoimport Trading (UK) Limited
DirectorMikhail Zheleznikov
Company StatusActive
Company Number01591210
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameOleg Igorevich Gorbatsevitch
NationalityBritish
StatusCurrent
Appointed22 February 1993(11 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMikhail Zheleznikov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(20 years, 2 months after company formation)
Appointment Duration22 years, 3 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(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressFlat East 21 North Grove
London
N6 4SH
Director NameVasilij Semivolkov
Date of BirthNovember 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed14 May 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1994)
RoleCompany Director
Correspondence Address8 Highcroft
170 Highgate Road Highgate
London
NW5 1EJ
Director NameAlexander Khlopkov
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address21 Ridgeway Garden
Hornsey Lane
Highgate
London
N6 5XR
Secretary NameIgor Ivanovich Belyaev
NationalityRussian
StatusResigned
Appointed14 May 1992(10 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressFlat East 21 North Grove
London
N6 4SH
Director NameMichail Zhivilo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1996)
RolePresident
Correspondence AddressAuiatsionnay
Str 19-99
Moslow
Director NameVitaliy Shevelev
Date of BirthAugust 1935 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 April 2000)
RoleVice President
Correspondence Address64a Vernadskiy
Pd 107
Moscow
11745y
Director NameVasili Semivolkov
Date of BirthNovember 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1996)
RoleSenior Trader
Correspondence Address21 Gurney Drive
Hampstead Garden Suburb
London
N2 0DF
Director NameRuben Petrosian
Date of BirthOctober 1935 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1996)
RolePresident
Correspondence AddressMoscow Trerskay
Str 9-72
Moscow
Director NameAlexander Gorjunov
Date of BirthMarch 1942 (Born 82 years ago)
NationalityRussian
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address9 Aylmer Road
East Finchley
London
N2 0BS
Director NameOleg Igorevich Gorbatsevitch
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1997)
RoleFinancial Manager
Correspondence Address21 Ridgeway Gardens
Hornsey Lane
London
N6 5XR
Director NameMikhail Jeleznikov
Date of BirthJuly 1953 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed27 June 1996(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gurney Drive
Hampstead Garden Suburb
London
N2 0DF
Director NameMikhail Otdelnov
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed27 June 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressGreen Street 8-67
Moscow
Russia
Director NameMikhail Chlosberg
Date of BirthApril 1952 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed27 June 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address21 Highfield Grove
Fitzroy Park Westhill
Highgate
London
N6 6HN
Director NameSergei Gilwarg
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2004)
RoleManager
Correspondence AddressUnter Den Linden 15
Reutlingn
72764
Germany
Director NameAlexandr Bronstein
Date of BirthJune 1954 (Born 69 years ago)
NationalityEstonian
StatusResigned
Appointed01 January 2002(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressUl Donskaga 4
Moscow
Russia
Director NameAlexander Goriounov
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address25 Sheldon Avenue
Hampstead
London
N4 4JS

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

Accounts

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

Returns

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

Charges

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: Documents, the proceeds and/or the goods. See the mortgage charge document for full details.
Outstanding
21 September 2004Delivered on: 12 October 2004
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.
Outstanding
14 February 2001Delivered on: 20 February 2001
Persons entitled: United European Bank

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). assignment of monies, receivables and insurances and 2). pledge and hypothecation of goods and documents. See the mortgage charge document for full details.
Outstanding
16 July 1998Delivered on: 17 July 1998
Persons entitled: Deutsche Bank De Bary N.V.

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future production and trade stocks of the company including all stocks of raw materials and semi-finished products.
Outstanding
16 July 1998Delivered on: 17 July 1998
Persons entitled: Deutsche Bank De Bary N.V.

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future receivables of the company from third parties.
Outstanding
14 August 1996Delivered on: 30 August 1996
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer)

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: A pledge upon all goods delivered by or on behalf of the company into the possession of the bank or its agents on its behalf and upon all bills of lading warrants delivery orders. See the mortgage charge document for full details.
Outstanding
14 August 1996Delivered on: 30 August 1996
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer)

Classification: Trade finance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All right title and interest in and to all monies and other receivables due to the company arising out of or in connection with the financing sale or other realisation of commodities financed by the bank. See the mortgage charge document for full details.
Outstanding
30 June 1993Delivered on: 7 July 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank re the companys U.S.dollar deposit account no. 87749788. see the mortgage charge document for full details.
Outstanding

Filing History

2 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 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)
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)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 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 1
(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 1
(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 1
(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 1
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 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 1
(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 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 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)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 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 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 June 2011Director's details changed for Mikhail Zheleznikov on 14 May 2011 (2 pages)
17 June 2011Director's details changed for Mikhail Zheleznikov on 14 May 2011 (2 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 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 Zheleznikov on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mikhail Zheleznikov on 14 May 2010 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (11 pages)
11 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Return made up to 14/05/09; full list of members (3 pages)
7 July 2009Return made up to 14/05/09; full list of members (3 pages)
19 January 2009Solvency statement dated 31/12/08 (1 page)
19 January 2009Min detail amend capital eff 19/01/08 (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Min detail amend capital eff 19/01/08 (1 page)
19 January 2009Solvency statement dated 31/12/08 (1 page)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 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 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 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)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
26 July 2005Return made up to 14/05/05; full list of members (2 pages)
26 July 2005Return made up to 14/05/05; full list of members (2 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
5 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)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
3 June 2004Return made up to 14/05/04; full list of members (10 pages)
3 June 2004Return made up to 14/05/04; full list of members (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
26 August 2003Return made up to 14/05/03; full list of members (8 pages)
26 August 2003Return made up to 14/05/03; full list of members (8 pages)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
18 June 2002Return made up to 14/05/02; full list of members (8 pages)
18 June 2002Return made up to 14/05/02; full list of members (8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
16 August 2000Full accounts made up to 31 December 1999 (18 pages)
16 August 2000Full accounts made up to 31 December 1999 (18 pages)
16 June 2000Return made up to 14/05/00; full list of members (9 pages)
16 June 2000Return made up to 14/05/00; full list of members (9 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
6 September 1999Full group accounts made up to 31 December 1998 (18 pages)
6 September 1999Full group accounts made up to 31 December 1998 (18 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)
28 July 1998Full accounts made up to 31 December 1997 (17 pages)
28 July 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 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)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
9 June 1997Return made up to 14/05/97; full list of members (6 pages)
9 June 1997Return made up to 14/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 June 1997Full accounts made up to 31 December 1996 (16 pages)
21 April 1997Return made up to 14/05/96; full list of members (7 pages)
21 April 1997Return made up to 14/05/96; full list of members (7 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 June 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
27 November 1995Return made up to 14/05/95; full list of members (18 pages)
27 November 1995Secretary's particulars changed;director's particulars changed (2 pages)
27 November 1995Return made up to 14/05/95; full list of members (18 pages)
27 November 1995Secretary's particulars changed;director's particulars changed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
25 October 1994Full accounts made up to 31 December 1993 (14 pages)
25 October 1994Full accounts made up to 31 December 1993 (14 pages)
11 August 1982Articles of association (11 pages)
11 August 1982Articles of association (11 pages)