112 Bukharestskaja St
St Petersburg
192288
Russia
Director Name | Mr Dmitry Skokov |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Manor Road Wallington Surrey SM6 0BW |
Secretary Name | Mikhail Popov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 16 May 1996(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 19 Bavant Road Norbury London SW16 4SN |
Director Name | Dr Gerald Schwanzer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Abbotts Road Mitcham Surrey CR4 1JS |
Secretary Name | Mrs Oksana Baltacha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Shaldon Drive Morden Surrey SM4 4BQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | rest-elegance.com |
---|
Registered Address | 25 Manor Road Wallington Surrey SM6 0BW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Igor Skokov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,200 |
Cash | £2,680 |
Current Liabilities | £224,495 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Dmitry Skokov on 1 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Dmitry Skokov on 1 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Registered office address changed from 183 London Road Mitcham Surrey CR4 2JB to 25 Manor Road Wallington Surrey SM6 0BW on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 183 London Road Mitcham Surrey CR4 2JB to 25 Manor Road Wallington Surrey SM6 0BW on 17 February 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Appointment of Mr Dmitry Skokov as a director (2 pages) |
18 April 2013 | Appointment of Mr Dmitry Skokov as a director (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Oksana Baltacha as a secretary (1 page) |
12 June 2012 | Termination of appointment of Oksana Baltacha as a secretary (1 page) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Oksana Baltacha as a secretary (1 page) |
14 May 2012 | Termination of appointment of Oksana Baltacha as a secretary (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mrs Oksana Baltacha on 1 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Igor Skokov on 12 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Igor Skokov on 12 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
31 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members
|
27 May 2002 | Return made up to 13/05/02; full list of members
|
20 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 June 1998 | Ad 23/12/97--------- £ si 998@1 (2 pages) |
25 June 1998 | Return made up to 13/05/98; full list of members
|
25 June 1998 | Ad 23/12/97--------- £ si 998@1 (2 pages) |
25 June 1998 | Return made up to 13/05/98; full list of members
|
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 February 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 February 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 1 beverley road bromley common bromley kent BR2 8QF (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Return made up to 13/05/97; full list of members (6 pages) |
29 December 1997 | Return made up to 13/05/97; full list of members (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 1 beverley road bromley common bromley kent BR2 8QF (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 31 church road hendon london NW4 4EB (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 31 church road hendon london NW4 4EB (1 page) |
2 August 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
13 May 1996 | Incorporation (17 pages) |
13 May 1996 | Incorporation (17 pages) |