Moscow
Russia
Secretary Name | Mr Christopher John Kenneth Arkell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1993(3 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Mr Igor Geraschenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,146 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
25 June 1996 | Delivered on: 5 July 1996 Satisfied on: 2 August 1996 Persons entitled: National Westminster 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 in relation to a documentary credit in favour of super coffee mix manufacturing limited for us$59,280. Particulars: The sum of us$59,280 together with interest held by the bank on an account numbered 140/1/04331923 and designated by reference to the company. Fully Satisfied |
---|---|
5 December 1995 | Delivered on: 12 December 1995 Satisfied on: 2 August 1996 Persons entitled: National Westminster 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 sum of us$57,200 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/04331923 and earmarked or designated by reference to the company. Fully Satisfied |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
17 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Director's details changed for Mr Igor Geraschenko on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Igor Geraschenko on 21 January 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Igor Geraschenko on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Igor Geraschenko on 23 February 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 January 2005 | Return made up to 20/01/05; full list of members (2 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 15 crothall close london N13 4BN (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 15 crothall close london N13 4BN (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 November 1998 | Resolutions
|
9 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 March 1998 | Return made up to 20/01/98; full list of members (4 pages) |
11 March 1998 | Return made up to 20/01/98; full list of members (4 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
16 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
6 May 1993 | Company name changed\certificate issued on 06/05/93 (2 pages) |
6 May 1993 | Company name changed\certificate issued on 06/05/93 (2 pages) |
21 January 1993 | Incorporation (11 pages) |
21 January 1993 | Incorporation (11 pages) |