St. James'S
London
SW1Y 5EA
Secretary Name | Mr Andrei Tolstoy Miloslavsky |
---|---|
Status | Current |
Appointed | 04 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Ground Floor 123 Pall Mall St. James'S London SW1Y 5EA |
Director Name | Andrei Tolstoy Miloslavsky |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 04 October 2013) |
Role | Consultant Trading |
Country of Residence | Russia |
Correspondence Address | Regus Smolensky Passage Smolensky Square 3 Moscow 121099 |
Director Name | Countess Carolinda Beatrice Catherine Tolstoy-Miloslavsky |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 2003) |
Role | Potter |
Correspondence Address | 8 Orlando Road London SW4 0LF |
Secretary Name | Countess Carolinda Beatrice Catherine Tolstoy-Miloslavsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 2003) |
Role | Potter |
Correspondence Address | 8 Orlando Road London SW4 0LF |
Secretary Name | Mrs Tatiana Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 October 2013) |
Role | Tour Organiser |
Country of Residence | England |
Correspondence Address | 68 Ashley Gardens London SW1P 1QG |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Ground Floor 123 Pall Mall St. James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,202 |
Cash | £347,746 |
Current Liabilities | £4,101,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 November 2020 | Group of companies' accounts made up to 31 December 2019 (65 pages) |
---|---|
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 November 2019 | Change of details for Mr Oleksandr Mostipan as a person with significant control on 17 November 2019 (2 pages) |
21 November 2019 | Change of details for Alexandre Mostipan as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Change of details for Alexandre Mostipan as a person with significant control on 18 November 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
5 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (73 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (77 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (77 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
30 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 November 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
7 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 April 2014 | Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 1 October 2014 to 31 December 2013 (1 page) |
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
27 November 2013 | Total exemption full accounts made up to 1 October 2013 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 1 October 2013 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 1 October 2013 (8 pages) |
17 October 2013 | Appointment of Ms. Tania Illingworth as a director (2 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Termination of appointment of Tatiana Illingworth as a secretary (1 page) |
17 October 2013 | Termination of appointment of Andrei Tolstoy Miloslavsky as a director (1 page) |
17 October 2013 | Appointment of Ms. Tania Illingworth as a director (2 pages) |
17 October 2013 | Termination of appointment of Tatiana Illingworth as a secretary (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Appointment of Mr Andrei Tolstoy Miloslavsky as a secretary (2 pages) |
17 October 2013 | Appointment of Mr Andrei Tolstoy Miloslavsky as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Andrei Tolstoy Miloslavsky as a director (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
10 October 2013 | Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 May 2013 to 1 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 3 October 2013 (1 page) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 14 February 2013 (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
5 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 5 November 2010 (1 page) |
7 April 2010 | Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Andrei Tolstoy Miloslavsky on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 March 2009 | Return made up to 26/03/08; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/08; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / andrei tolstoy miloslavsky / 30/04/2008 (1 page) |
30 March 2009 | Director's change of particulars / andrei tolstoy miloslavsky / 30/04/2008 (1 page) |
27 March 2009 | Director's change of particulars / andrei tolstoy miloslavsky / 01/03/2008 (1 page) |
27 March 2009 | Director's change of particulars / andrei tolstoy miloslavsky / 01/03/2008 (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 August 2006 | Return made up to 26/03/06; full list of members (6 pages) |
21 August 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: suites 219/245 airport house purley way croydon surrey CR0 0XZ (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: suites 219/245 airport house purley way croydon surrey CR0 0XZ (1 page) |
9 July 2005 | Return made up to 26/03/05; full list of members
|
9 July 2005 | Return made up to 26/03/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 July 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 July 2004 | Return made up to 26/03/04; full list of members (6 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
18 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
12 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
31 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
7 May 1997 | Return made up to 30/03/97; full list of members
|
7 May 1997 | Return made up to 30/03/97; full list of members
|
21 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
22 May 1996 | Return made up to 30/03/96; no change of members
|
22 May 1996 | Return made up to 30/03/96; no change of members
|
17 May 1995 | Registered office changed on 17/05/95 from: 31 bedford square london WC1B 3SG (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 31 bedford square london WC1B 3SG (1 page) |
27 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
18 May 1993 | Ad 13/05/93--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
18 May 1993 | Ad 13/05/93--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
6 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 March 1993 | Incorporation (12 pages) |
30 March 1993 | Incorporation (12 pages) |