London
NW5 4DA
Director Name | Anthony Austin Moggach |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 York Rise London NW5 1ST |
Secretary Name | Thomas David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pickwick Road London SE21 7JW |
Director Name | Mr Thomas Alexander Moggach |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Malden Road London NW5 4DA |
Secretary Name | Dorothy Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 2 Rosemary House Leighton Road Kentish Town London NW5 2UX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Anthony Austin Moggach 99.00% Ordinary |
---|---|
1 at £1 | Thomas Alexander Moggach 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £750,481 |
Cash | £60,187 |
Current Liabilities | £48,314 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2005 | Delivered on: 21 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call and numbered 01920355 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
---|---|
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
20 April 2017 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Declaration of solvency (3 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Termination of appointment of Anthony Austin Moggach as a director on 24 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Thomas Alexander Moggach as a director on 24 November 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 January 2013 (2 pages) |
17 May 2012 | Termination of appointment of Dorothy Wright as a secretary (1 page) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Statement of company's objects (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Anthony Austin Moggach on 18 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 18/04/07; full list of members
|
16 March 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
21 July 2005 | Particulars of mortgage/charge (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
5 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
8 October 2003 | New director appointed (2 pages) |
18 June 2003 | Company name changed russia books international limit ed\certificate issued on 18/06/03 (2 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2002 | Return made up to 18/04/02; full list of members
|
1 March 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
20 May 1999 | Return made up to 18/04/99; no change of members
|
19 May 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
2 May 1996 | Ad 18/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Incorporation (20 pages) |