Shipbourne Road
Tonbridge
Kent
TN11 9NU
Secretary Name | Valentin Lutikov |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yeomans Row London SW3 2AL |
Director Name | Valentin Lutikov |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2007(9 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yeomans Row London SW3 2AL |
Director Name | Mrs Kseniya Lutikov |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
Director Name | Mrs Anoushka Maxwell Scott |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
Secretary Name | Jeannette Rose Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 30 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Mr George Lutikov |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 June 2017) |
Role | Export Agent |
Country of Residence | England |
Correspondence Address | 44 Brompton Square London SW3 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £239,000 |
Net Worth | £7,212,112 |
Cash | £162,740 |
Current Liabilities | £265,284 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
18 July 2005 | Delivered on: 20 July 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from valan investments PLC to the chargee. Particulars: F/H 5 stratford place & 1B marylebone lane london. Outstanding |
---|---|
15 August 2003 | Delivered on: 23 August 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from valan investments PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 5 stratford place london t/n 316603. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 August 2003 | Delivered on: 23 August 2003 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: £1 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 March 1999 | Delivered on: 17 March 1999 Satisfied on: 6 September 2003 Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for each of the finance parties (as therein defined) or any of the finance parties under or pursuant to the finance documents (as therein defined) (being the "primary obligations") and for securing the "secondary obligations" (as therein defined). Particulars: 5 stratford place and with t/n 316603. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
22 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
25 October 2017 | Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page) |
25 October 2017 | Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 October 2017 | Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page) |
2 October 2017 | Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 January 2013 | Appointment of Mrs Kseniya Lutikov as a director (2 pages) |
14 January 2013 | Appointment of Dr Anoushka Maxwell Scott as a director (2 pages) |
14 January 2013 | Appointment of Dr Anoushka Maxwell Scott as a director (2 pages) |
14 January 2013 | Appointment of Mrs Kseniya Lutikov as a director (2 pages) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Registered office address changed from 19/20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 19/20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 December 2007 | Return made up to 21/10/07; no change of members (7 pages) |
5 December 2007 | Return made up to 21/10/07; no change of members (7 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2006 | Return made up to 21/10/06; full list of members
|
9 November 2006 | Return made up to 21/10/06; full list of members
|
2 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Amended full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Amended full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members
|
25 October 2002 | Return made up to 21/10/02; full list of members
|
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Return made up to 30/10/01; full list of members
|
28 November 2001 | Return made up to 30/10/01; full list of members
|
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | New secretary appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
9 January 2001 | Return made up to 30/10/00; full list of members
|
9 January 2001 | Return made up to 30/10/00; full list of members
|
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
6 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
28 October 1999 | Memorandum and Articles of Association (12 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
28 October 1999 | Memorandum and Articles of Association (12 pages) |
17 March 1999 | Particulars of mortgage/charge (11 pages) |
17 March 1999 | Particulars of mortgage/charge (11 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Ad 24/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1998 | Ad 24/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Memorandum and Articles of Association (11 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 November 1998 | Memorandum and Articles of Association (11 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 November 1998 | Resolutions
|
30 October 1998 | Incorporation (17 pages) |
30 October 1998 | Incorporation (17 pages) |