Company NameETON Alliance Group Limited
DirectorsIana Gurtova and Paul Gillham
Company StatusActive
Company Number02901114
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Previous NameTransaero (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Iana Gurtova
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed30 July 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Supplied
Country of ResidenceCyprus
Correspondence Address5a Falkland Road
London
NW5 2PS
Director NameMr Paul Gillham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed26 December 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameAlexandre Petrovich Plechakov
Date of BirthMarch 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed18 March 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RolePresident
Correspondence AddressKosygina 8-5
Moscow
Russia
Director NameMr David McKenzie Spence
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressArabin Cottage
Manor Road, High Beach
Loughton
Essex
IG10 4AD
Director NameMr Grigory Gurtovoy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed18 March 1994(3 weeks, 3 days after company formation)
Appointment Duration25 years, 9 months (resigned 26 December 2019)
RoleSenior Vice President
Country of ResidenceIsrael
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusResigned
Appointed26 April 1995(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressArabin Cottage
Manor Road, High Beach
Loughton
Essex
IG10 4AD
Director NameMr Paul Gillham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2004(10 years, 3 months after company formation)
Appointment Duration9 years (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Green Road
Thorpe Green
Surrey
TW20 8QN
Secretary NameMr Paul Gillham
NationalityEnglish
StatusResigned
Appointed10 October 2005(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Green Road
Thorpe Green
Surrey
TW20 8QN
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Grigory Arcady Gurtovoy
100.00%
Ordinary

Financials

Year2014
Net Worth-£602,083
Cash£63,800
Current Liabilities£665,962

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Charges

22 August 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Grigory Gurtovoy as a director on 26 December 2019 (1 page)
21 January 2020Appointment of Mr Paul Gillham as a director on 26 December 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
2 August 2019Appointment of Mrs Iana Gurtova as a director on 30 July 2019 (2 pages)
31 July 2019Notification of Iana Gurtova as a person with significant control on 22 July 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
31 July 2019Cessation of Grigory Gurtovoy as a person with significant control on 22 July 2019 (1 page)
4 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Director's details changed for Mr Grigory Gurtovoy on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Grigory Gurtovoy on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(3 pages)
13 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2015 (2 pages)
15 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(3 pages)
15 April 2015Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2015 (2 pages)
15 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(3 pages)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Termination of appointment of Paul Gillham as a secretary (1 page)
5 July 2013Termination of appointment of Paul Gillham as a director (1 page)
5 July 2013Termination of appointment of Paul Gillham as a secretary (1 page)
5 July 2013Termination of appointment of Paul Gillham as a director (1 page)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2010 (2 pages)
28 May 2010Director's details changed for Mr Gregory Arcady Gurtovoy on 21 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Director's change of particulars / gregory gurtovoy / 23/02/2009 (2 pages)
13 May 2009Director's change of particulars / gregory gurtovoy / 23/02/2009 (2 pages)
1 May 2009Return made up to 22/02/09; full list of members (3 pages)
1 May 2009Return made up to 22/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 22/02/08; full list of members (4 pages)
8 April 2008Return made up to 22/02/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 22/02/07; full list of members (2 pages)
22 May 2007Return made up to 22/02/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 April 2006Return made up to 22/02/06; full list of members (2 pages)
3 April 2006Return made up to 22/02/06; full list of members (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Return made up to 22/02/05; full list of members (3 pages)
10 October 2005Return made up to 22/02/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
21 April 2004Return made up to 22/02/04; full list of members (7 pages)
21 April 2004Return made up to 22/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
7 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/03
(7 pages)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 22/02/02; full list of members (7 pages)
16 May 2002Return made up to 22/02/02; full list of members (7 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2001Company name changed transaero (uk) LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed transaero (uk) LIMITED\certificate issued on 11/04/01 (2 pages)
29 March 2001Return made up to 22/02/01; full list of members (6 pages)
29 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 March 2001Re-registration of Memorandum and Articles (9 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 2001Re-registration of Memorandum and Articles (9 pages)
21 March 2001Application for reregistration from PLC to private (1 page)
21 March 2001Application for reregistration from PLC to private (1 page)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 June 1999Return made up to 22/02/99; no change of members (5 pages)
9 June 1999Return made up to 22/02/99; no change of members (5 pages)
2 February 1999Full group accounts made up to 31 December 1997 (21 pages)
2 February 1999Full group accounts made up to 31 December 1997 (21 pages)
2 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 March 1998Return made up to 22/02/98; no change of members (5 pages)
10 March 1998Director resigned (1 page)
10 March 1998Return made up to 22/02/98; no change of members (5 pages)
10 March 1998Director resigned (1 page)
5 January 1998Full group accounts made up to 31 December 1996 (21 pages)
5 January 1998Full group accounts made up to 31 December 1996 (21 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
18 March 1997Return made up to 22/02/97; full list of members (7 pages)
18 March 1997Return made up to 22/02/97; full list of members (7 pages)
31 July 1996Full group accounts made up to 31 December 1995 (22 pages)
31 July 1996Full group accounts made up to 31 December 1995 (22 pages)
6 March 1996Return made up to 22/02/96; change of members (9 pages)
6 March 1996Return made up to 22/02/96; change of members (9 pages)
12 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
12 December 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
5 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 October 1995Auditor's statement (2 pages)
5 October 1995Balance Sheet (12 pages)
5 October 1995Auditor's report (4 pages)
5 October 1995Re-registration of Memorandum and Articles (20 pages)
5 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
5 October 1995Application for reregistration from private to PLC (1 page)
5 October 1995Application for reregistration from private to PLC (1 page)
5 October 1995Declaration on reregistration from private to PLC (1 page)
5 October 1995Balance Sheet (12 pages)
5 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
5 October 1995Declaration on reregistration from private to PLC (1 page)
5 October 1995Auditor's statement (2 pages)
5 October 1995Re-registration of Memorandum and Articles (20 pages)
5 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 October 1995Auditor's report (4 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
23 June 1995Return made up to 22/02/95; full list of members (9 pages)
23 June 1995Return made up to 22/02/95; full list of members (9 pages)
15 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1995£ nc 1000/1000000 28/02/95 (1 page)
15 June 1995Ad 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 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1995Ad 28/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New secretary appointed (4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New secretary appointed (4 pages)
9 May 1995Registered office changed on 09/05/95 from: suite 1C standbrook house 2-5 old bond street london W1X 3TB (1 page)
9 May 1995Registered office changed on 09/05/95 from: suite 1C standbrook house 2-5 old bond street london W1X 3TB (1 page)
22 February 1994Incorporation (16 pages)
22 February 1994Incorporation (16 pages)