Cuffley
Potters Bar
Hertfordshire
EN6 4JP
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Director Name | Sergey Nikitin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 September 2002(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2006) |
Role | Businessman |
Country of Residence | Russian Federation |
Correspondence Address | 11 Izumrudnaya St Apt 265 Moscow Russia |
Secretary Name | Ekaterina Nikitina |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 05 September 2002(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 25 Eniseyskaya Str., Apt. 181 Moscow 129281 Russia |
Director Name | Lic Ricardo Manuel Cambra La Duke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 17 May 2006(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2006) |
Role | Lawyer |
Correspondence Address | Aquilino De La Guardia Street Ocean Business Plaza, Suite 1206 Panama City Foreign |
Secretary Name | Roger Santamaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Aquilino De La Guardia Street Ocean Business Plaza, Suite 1206 Panama City Foreign |
Director Name | Mr Thomas Edmund Ashman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2014) |
Role | Marketing Consultant |
Country of Residence | Republic Of Ireland |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Ms Louise Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Theodosi Pieridi Kolossi Limassol 4832 |
Director Name | Ms Bernice Caldeira |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor 13 John Prince's Street London W1G 0JR |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Euro-Amex Exchange Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2001) |
Correspondence Address | PO Box 6-5879 El Dorado Panama City 6a Panama |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2001) |
Correspondence Address | PO Box 6 5879 El Dorado Panama Republic Of Panama |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 30 September 2001(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2002) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2002) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2014) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 13 John Princes Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,335 |
Cash | £1,671,865 |
Current Liabilities | £1,635,049 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2021 (overdue) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
1 July 2020 | Registered office address changed from 2nd Floor 13 John Prince's Street London W1G 0JR to 180 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JP on 1 July 2020 (1 page) |
14 October 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
9 October 2019 | Appointment of Mr. Ruslan Omarov as a director on 10 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Bernice Caldeira as a director on 10 September 2019 (1 page) |
4 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Louise Brown as a director on 20 August 2018 (1 page) |
22 August 2018 | Appointment of Ms Bernice Caldeira as a director on 20 August 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
13 April 2018 | Cessation of Shatman Borboev as a person with significant control on 5 April 2018 (1 page) |
13 April 2018 | Notification of Ruslan Omarov as a person with significant control on 5 April 2018 (2 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Sergey Nikitin as a director on 4 May 2016 (1 page) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Sergey Nikitin as a director on 4 May 2016 (1 page) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page) |
19 November 2014 | Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page) |
19 November 2014 | Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages) |
19 November 2014 | Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
6 November 2014 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page) |
6 November 2014 | Appointment of Louise Brown as a director on 1 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Louise Brown as a director on 1 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page) |
6 November 2014 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page) |
6 November 2014 | Appointment of Louise Brown as a director on 1 October 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Thomas Edmund Ashman on 18 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Thomas Edmund Ashman on 18 March 2014 (2 pages) |
3 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 April 2013 | Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Thomas Edmund Ashman on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Thomas Edmund Ashman on 18 August 2010 (2 pages) |
6 August 2010 | Appointment of Thomas Edmund Ashman as a director (2 pages) |
6 August 2010 | Appointment of Thomas Edmund Ashman as a director (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
15 July 2008 | Return made up to 02/09/07; full list of members (3 pages) |
15 July 2008 | Return made up to 02/09/07; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 March 2007 | Amended accounts made up to 30 September 2005 (6 pages) |
29 March 2007 | Amended accounts made up to 30 September 2005 (6 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
5 December 2005 | Return made up to 02/09/05; full list of members (6 pages) |
5 December 2005 | Return made up to 02/09/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
1 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 02/09/03; change of members (8 pages) |
7 February 2004 | Return made up to 02/09/03; change of members (8 pages) |
15 January 2004 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
15 January 2004 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
7 November 2002 | Return made up to 02/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 02/09/02; full list of members (6 pages) |
16 August 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
16 August 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
8 February 2002 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
23 January 2002 | Return made up to 02/09/01; full list of members (6 pages) |
23 January 2002 | Return made up to 02/09/01; full list of members (6 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 02/09/00; no change of members (6 pages) |
14 November 2001 | Return made up to 02/09/00; no change of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 241 camden high street london NW1 (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 241 camden high street london NW1 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | Return made up to 02/09/99; full list of members (5 pages) |
28 February 2000 | Return made up to 02/09/99; full list of members (5 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Return made up to 02/09/98; full list of members (5 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Return made up to 02/09/98; full list of members (5 pages) |
6 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page) |
2 September 1997 | Incorporation (16 pages) |
2 September 1997 | Incorporation (16 pages) |