London
N16 9BU
Director Name | Mr Vadim Chakhovtsev |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | Cyprus |
Correspondence Address | 49 Green Lanes London N16 9BU |
Director Name | Mr Vadim Chakhovtsev |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 October 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2 Pitsillidis Street Flat 5, Block 2, Hawaii Suntan Complex Limassol 4103 |
Director Name | Ekaterina Ladygo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 May 2007) |
Role | Business Woman |
Correspondence Address | 17-6 Lamont Street Wollstonecraft Nsw 2065 Australia |
Director Name | Mr Andrey Zatonskikh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2013) |
Role | Businessman |
Country of Residence | Russian Federation |
Correspondence Address | Leninskiy Prospect 116 Moscow Russia |
Secretary Name | Mr Vadim Chakhovtsev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 October 2020) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 2 Pitsillidis Street Flat 5, Block 2, Hawaii Suntan Complex Limassol 4103 |
Director Name | Mr Gregor Andrew Short |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Park House Pine Walk Midhurst GU29 0AS |
Director Name | Mr Evgeny Kalabin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2021) |
Role | Business Person |
Country of Residence | Cyprus |
Correspondence Address | C-19 10, Archimidou Street, Coralli Habitat House C-19 Limassol Cyprus |
Secretary Name | Mr Evgeny Kalabin |
---|---|
Status | Resigned |
Appointed | 04 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | C-19 10, Archimidou Street Coralli Habitat, House C-19 Limassol Cyprus |
Director Name | Farrel Investments Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | El Greco House 20 Queen Frederica Street Nicosia Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco Bahamas |
Director Name | Tashev Business Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2005) |
Correspondence Address | The Belize Bank Ltd 60 Market Square Belize City Central America PO Box 364 Foreign |
Secretary Name | Tashev Business Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2006) |
Correspondence Address | The Belize Bank Ltd 60 Market Square Belize City Central America PO Box 364 Foreign |
Registered Address | 49 Green Lanes London N16 9BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Vadim Chakhovtsev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£773,714 |
Current Liabilities | £773,714 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
29 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 September 2021 | Termination of appointment of Evgeny Kalabin as a secretary on 1 August 2021 (1 page) |
19 September 2021 | Termination of appointment of Evgeny Kalabin as a director on 6 September 2021 (1 page) |
19 September 2021 | Appointment of Mr. Vadim Chakhovtsev as a secretary on 1 August 2021 (2 pages) |
19 September 2021 | Appointment of Mr. Vadim Chakhovtsev as a director on 6 September 2021 (2 pages) |
13 October 2020 | Appointment of Mr Evgeny Kalabin as a director on 4 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
13 October 2020 | Cessation of Vadim Chakhovtsev as a person with significant control on 4 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Vadim Chakhovtsev as a director on 4 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Vadim Chakhovtsev as a secretary on 4 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Gregor Andrew Short as a director on 4 October 2020 (1 page) |
13 October 2020 | Appointment of Mr Evgeny Kalabin as a secretary on 4 October 2020 (2 pages) |
13 October 2020 | Notification of Evgeny Kalabin as a person with significant control on 4 October 2020 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 June 2019 | Appointment of Mr Gregor Andrew Short as a director on 21 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Registered office address changed from 869 High Road London N12 8QA to 49 Green Lanes London N16 9BU on 4 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Termination of appointment of Andrey Zatonskikh as a director (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Andrey Zatonskikh as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr. Vadim Chakhovtsev on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrey Zatonskikh on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Andrey Zatonskikh on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr. Vadim Chakhovtsev on 10 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
25 February 2008 | Director's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 10 charterhouse square london EC1M 6LQ (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 10 charterhouse square london EC1M 6LQ (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
6 July 2006 | Return made up to 03/03/06; full list of members
|
6 July 2006 | Return made up to 03/03/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
21 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 May 2003 | Return made up to 03/03/03; full list of members (7 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 May 2003 | Return made up to 03/03/03; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (3 pages) |
26 September 2001 | £ nc 1000/25000 20/09/01 (1 page) |
26 September 2001 | New secretary appointed;new director appointed (3 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | £ nc 1000/25000 20/09/01 (1 page) |
26 September 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 186 hammersmith road london W6 7DJ (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 186 hammersmith road london W6 7DJ (1 page) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |