Harrow
Middlesex
HA1 1LJ
Director Name | Olga Chvetsova |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 65a Warren Street London W1P 5PA |
Secretary Name | Olga Chvetsova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 04 March 1999(2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 207 Muirfield Road Watford Hertfordshire WD19 6HZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 6 Havelock Place Harrow Middlesex HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Andrei Ryazanski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,327 |
Cash | £109,770 |
Current Liabilities | £173,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 October 2019 | Change of details for Mr Andrey Ryazanskiy as a person with significant control on 10 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr Andrey Ryazanskiy on 10 October 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Andrei Riazanski on 18 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Andrei Riazanski as a person with significant control on 18 September 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2017 | Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ to 6 Havelock Place Harrow Middlesex HA1 1LJ on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ to 6 Havelock Place Harrow Middlesex HA1 1LJ on 30 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2015 | Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 3ES to 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 3ES to 3rd Floor, Ferrari House 102 College Road Harrow Middlesex HA1 1BQ on 14 October 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Termination of appointment of Olga Chvetsova as a secretary (1 page) |
21 January 2012 | Termination of appointment of Olga Chvetsova as a secretary (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Andrei Riazanski on 21 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrei Riazanski on 21 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 3RD floor elliott house 28A devonshire street london W1G 6PS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 3RD floor elliott house 28A devonshire street london W1G 6PS (1 page) |
23 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
24 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members
|
3 March 2003 | Return made up to 02/03/03; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Company name changed soyuz events LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed soyuz events LIMITED\certificate issued on 21/03/02 (2 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members
|
7 March 2002 | Return made up to 02/03/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
21 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
22 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 65A warren street london W1P 5PA (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Ad 04/03/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
11 March 1999 | Ad 04/03/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 65A warren street london W1P 5PA (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (10 pages) |
2 March 1999 | Incorporation (10 pages) |