Company NameParamount Ventures Limited
DirectorRuslan Omarov
Company StatusActive - Proposal to Strike off
Company Number03427947
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Ruslan Omarov
Date of BirthMay 1989 (Born 35 years ago)
NationalityKyrgyz
StatusCurrent
Appointed10 September 2019(22 years after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceKyrgyzstan
Correspondence Address180 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JP
Secretary NameOmega Agents Limited (Corporation)
StatusCurrent
Appointed01 October 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 7 months
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameSergey Nikitin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed05 September 2002(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 2006)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence Address11 Izumrudnaya St Apt 265
Moscow
Russia
Secretary NameEkaterina Nikitina
NationalityRussian
StatusResigned
Appointed05 September 2002(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address25 Eniseyskaya Str., Apt. 181
Moscow
129281
Russia
Director NameLic Ricardo Manuel Cambra La Duke
Date of BirthApril 1973 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed17 May 2006(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2006)
RoleLawyer
Correspondence AddressAquilino De La Guardia Street
Ocean Business Plaza, Suite 1206
Panama City
Foreign
Secretary NameRoger Santamaria
NationalityBritish
StatusResigned
Appointed17 May 2006(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressAquilino De La Guardia Street
Ocean Business Plaza, Suite 1206
Panama City
Foreign
Director NameMr Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2014)
RoleMarketing Consultant
Country of ResidenceRepublic Of Ireland
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMs Louise Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Theodosi Pieridi
Kolossi
Limassol
4832
Director NameMs Bernice Caldeira
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 2018(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 13 John Prince's Street
London
W1G 0JR
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameEuro-Amex Exchange Inc (Corporation)
StatusResigned
Appointed21 January 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2001)
Correspondence AddressPO Box 6-5879
El Dorado
Panama City
6a
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed21 January 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed30 September 2001(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2002)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed30 September 2001(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2002)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2014)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address13 John Princes Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£51,335
Cash£1,671,865
Current Liabilities£1,635,049

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 August 2020 (3 years, 8 months ago)
Next Return Due3 September 2021 (overdue)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
1 July 2020Registered 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 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 100
(3 pages)
9 October 2019Appointment of Mr. Ruslan Omarov as a director on 10 September 2019 (2 pages)
9 October 2019Termination of appointment of Bernice Caldeira as a director on 10 September 2019 (1 page)
4 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
4 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
23 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
22 August 2018Termination of appointment of Louise Brown as a director on 20 August 2018 (1 page)
22 August 2018Appointment of Ms Bernice Caldeira as a director on 20 August 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
13 April 2018Cessation of Shatman Borboev as a person with significant control on 5 April 2018 (1 page)
13 April 2018Notification of Ruslan Omarov as a person with significant control on 5 April 2018 (2 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(4 pages)
19 May 2016Termination of appointment of Sergey Nikitin as a director on 4 May 2016 (1 page)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(4 pages)
19 May 2016Termination of appointment of Sergey Nikitin as a director on 4 May 2016 (1 page)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12
(5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12
(5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(4 pages)
19 November 2014Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page)
19 November 2014Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page)
19 November 2014Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages)
19 November 2014Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages)
19 November 2014Director's details changed for Sergey Nikitin on 2 September 2014 (2 pages)
19 November 2014Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages)
19 November 2014Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages)
19 November 2014Appointment of Omega Agents Limited as a secretary on 1 October 2014 (2 pages)
19 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(4 pages)
19 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(4 pages)
19 November 2014Secretary's details changed for Corporate Secretaries Limited on 2 September 2014 (1 page)
6 November 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
6 November 2014Registered 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 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
6 November 2014Appointment of Louise Brown as a director on 1 October 2014 (2 pages)
6 November 2014Registered 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 2014Appointment of Louise Brown as a director on 1 October 2014 (2 pages)
6 November 2014Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page)
6 November 2014Registered 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 2014Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page)
6 November 2014Termination of appointment of Thomas Edmund Ashman as a director on 1 October 2014 (1 page)
6 November 2014Appointment of Louise Brown as a director on 1 October 2014 (2 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
25 April 2014Director's details changed for Mr Thomas Edmund Ashman on 18 March 2014 (2 pages)
25 April 2014Director's details changed for Mr Thomas Edmund Ashman on 18 March 2014 (2 pages)
3 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 3 April 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
(4 pages)
16 April 2013Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Thomas Edmund Ashman on 1 January 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Thomas Edmund Ashman on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Thomas Edmund Ashman on 18 August 2010 (2 pages)
6 August 2010Appointment of Thomas Edmund Ashman as a director (2 pages)
6 August 2010Appointment of Thomas Edmund Ashman as a director (2 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
9 September 2008Return made up to 02/09/08; full list of members (3 pages)
15 July 2008Return made up to 02/09/07; full list of members (3 pages)
15 July 2008Return made up to 02/09/07; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Amended accounts made up to 30 September 2005 (6 pages)
29 March 2007Amended accounts made up to 30 September 2005 (6 pages)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
24 October 2006Return made up to 02/09/06; full list of members (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
5 September 2006Registered office changed on 05/09/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
26 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
5 December 2005Return made up to 02/09/05; full list of members (6 pages)
5 December 2005Return made up to 02/09/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
17 September 2004Return made up to 02/09/04; full list of members (6 pages)
17 September 2004Return made up to 02/09/04; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Return made up to 02/09/03; change of members (8 pages)
7 February 2004Return made up to 02/09/03; change of members (8 pages)
15 January 2004Total exemption full accounts made up to 30 September 2002 (3 pages)
15 January 2004Total exemption full accounts made up to 30 September 2002 (3 pages)
8 January 2004Registered office changed on 08/01/04 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
8 January 2004Registered office changed on 08/01/04 from: unit b cil trading estate fonthill road london N4 3HN (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
7 November 2002Return made up to 02/09/02; full list of members (6 pages)
7 November 2002Return made up to 02/09/02; full list of members (6 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Total exemption small company accounts made up to 30 September 2000 (1 page)
8 February 2002Total exemption small company accounts made up to 30 September 2000 (1 page)
23 January 2002Return made up to 02/09/01; full list of members (6 pages)
23 January 2002Return made up to 02/09/01; full list of members (6 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
14 November 2001Return made up to 02/09/00; no change of members (6 pages)
14 November 2001Return made up to 02/09/00; no change of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 (1 page)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 (1 page)
28 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 February 2000Return made up to 02/09/99; full list of members (5 pages)
28 February 2000Return made up to 02/09/99; full list of members (5 pages)
28 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Return made up to 02/09/98; full list of members (5 pages)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Return made up to 02/09/98; full list of members (5 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
6 February 1998Registered office changed on 06/02/98 from: 21 kipling road bletchley milton keynes MK3 5AT (1 page)
2 September 1997Incorporation (16 pages)
2 September 1997Incorporation (16 pages)