London
NW5 2PS
Director Name | Mr Paul Gillham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 December 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Alexandre Petrovich Plechakov |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 18 March 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | President |
Correspondence Address | Kosygina 8-5 Moscow Russia |
Director Name | Mr David McKenzie Spence |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Arabin Cottage Manor Road, High Beach Loughton Essex IG10 4AD |
Director Name | Mr Grigory Gurtovoy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 March 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 9 months (resigned 26 December 2019) |
Role | Senior Vice President |
Country of Residence | Israel |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr David McKenzie Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Arabin Cottage Manor Road, High Beach Loughton Essex IG10 4AD |
Director Name | Mr Paul Gillham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Green Road Thorpe Green Surrey TW20 8QN |
Secretary Name | Mr Paul Gillham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Green Road Thorpe Green Surrey TW20 8QN |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Grigory Arcady Gurtovoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£602,083 |
Cash | £63,800 |
Current Liabilities | £665,962 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
22 August 1997 | Delivered on: 23 August 1997 Satisfied on: 24 November 2001 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$250,000 deposited by the depositor at the bank's offices at 101 moorgate london and all other sums standing to the credit of the depositor on any account of the bank. Fully Satisfied |
---|---|
22 August 1997 | Delivered on: 23 August 1997 Satisfied on: 24 November 2001 Persons entitled: Abn Amro Bank N.V. Classification: Third party rent deposit agreement Secured details: All monies due or to become due from world ways (UK) limited to the chargee on any account whatsoever. Particulars: The sum of us$250,000 deposited by the depositor at the bank's offices at 101 moorgate london and all other sums from time to time standing to the credit of the depositor on any account of the bank. Fully Satisfied |
5 May 1995 | Delivered on: 19 May 1995 Satisfied on: 24 November 2001 Persons entitled: Airlease (103) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the aircraft head lease agreement dated 5TH may 1995. Particulars: All the companys right title and interest in the sub lease collateral, the insurances and the guarantee in relation to the aircraft a boeing b 737-200 advanced series aircraft serial no.21444. See the mortgage charge document for full details. Fully Satisfied |
5 May 1995 | Delivered on: 19 May 1995 Satisfied on: 24 November 2001 Persons entitled: Airlease (103) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the aircraft head lease agreement dated 5TH may 1995. Particulars: All the company's rights title and interest in and to the sub lease collateral, the insurances and the guarantee in relation to a boeing b 737-200 advanced series aircraft serial no.21443. See the mortgage charge document for full details. Fully Satisfied |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Grigory Gurtovoy as a director on 26 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Paul Gillham as a director on 26 December 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
2 August 2019 | Appointment of Mrs Iana Gurtova as a director on 30 July 2019 (2 pages) |
31 July 2019 | Notification of Iana Gurtova as a person with significant control on 22 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
31 July 2019 | Cessation of Grigory Gurtovoy as a person with significant control on 22 July 2019 (1 page) |
4 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Director's details changed for Mr Grigory Gurtovoy on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Grigory Gurtovoy on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2015 (2 pages) |
15 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2015 (2 pages) |
15 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Termination of appointment of Paul Gillham as a secretary (1 page) |
5 July 2013 | Termination of appointment of Paul Gillham as a director (1 page) |
5 July 2013 | Termination of appointment of Paul Gillham as a secretary (1 page) |
5 July 2013 | Termination of appointment of Paul Gillham as a director (1 page) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Director's change of particulars / gregory gurtovoy / 23/02/2009 (2 pages) |
13 May 2009 | Director's change of particulars / gregory gurtovoy / 23/02/2009 (2 pages) |
1 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Return made up to 22/02/05; full list of members (3 pages) |
10 October 2005 | Return made up to 22/02/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
21 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Return made up to 22/02/03; full list of members
|
7 March 2003 | Return made up to 22/02/03; full list of members
|
7 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
16 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 April 2001 | Company name changed transaero (uk) LIMITED\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed transaero (uk) LIMITED\certificate issued on 11/04/01 (2 pages) |
29 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Re-registration of Memorandum and Articles (9 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Re-registration of Memorandum and Articles (9 pages) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
21 March 2001 | Application for reregistration from PLC to private (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 May 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members
|
24 March 2000 | Return made up to 22/02/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 June 1999 | Return made up to 22/02/99; no change of members (5 pages) |
9 June 1999 | Return made up to 22/02/99; no change of members (5 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (21 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (21 pages) |
2 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
10 March 1998 | Director resigned (1 page) |
5 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
5 January 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
23 August 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1997 | Particulars of mortgage/charge (4 pages) |
18 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
18 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
6 March 1996 | Return made up to 22/02/96; change of members (9 pages) |
6 March 1996 | Return made up to 22/02/96; change of members (9 pages) |
12 December 1995 | Memorandum and Articles of Association (20 pages) |
12 December 1995 | Memorandum and Articles of Association (20 pages) |
12 December 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
12 December 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Auditor's statement (2 pages) |
5 October 1995 | Balance Sheet (12 pages) |
5 October 1995 | Auditor's report (4 pages) |
5 October 1995 | Re-registration of Memorandum and Articles (20 pages) |
5 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 October 1995 | Application for reregistration from private to PLC (1 page) |
5 October 1995 | Application for reregistration from private to PLC (1 page) |
5 October 1995 | Declaration on reregistration from private to PLC (1 page) |
5 October 1995 | Balance Sheet (12 pages) |
5 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 October 1995 | Declaration on reregistration from private to PLC (1 page) |
5 October 1995 | Auditor's statement (2 pages) |
5 October 1995 | Re-registration of Memorandum and Articles (20 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Auditor's report (4 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
18 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
23 June 1995 | Return made up to 22/02/95; full list of members (9 pages) |
23 June 1995 | Return made up to 22/02/95; full list of members (9 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | £ nc 1000/1000000 28/02/95 (1 page) |
15 June 1995 | Ad 28/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 June 1995 | £ nc 1000/1000000 28/02/95 (1 page) |
15 June 1995 | Resolutions
|
15 June 1995 | Ad 28/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New secretary appointed (4 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New secretary appointed (4 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: suite 1C standbrook house 2-5 old bond street london W1X 3TB (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: suite 1C standbrook house 2-5 old bond street london W1X 3TB (1 page) |
22 February 1994 | Incorporation (16 pages) |
22 February 1994 | Incorporation (16 pages) |