Mayfair
London
W1B 2LE
Secretary Name | Mr Dhirsingh Jodhun |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Director Name | Leonid Kossinov |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 188a Appt 10 Sopruse Str Tallinn 13424 Foreign |
Director Name | Igor Zagorodni |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | Apartment 233 Block 2 60 Novochere Mu-Shkinskay A St Moscow 117420 Russia |
Director Name | Oksana Zagorodnya |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 60 Novocheremushkinskaya Street Apt.233 Blk 2 Moscow 117420 Russia |
Director Name | Movsar Arsamakov |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | App 285 36 Partizanskay Street Moscow 121351 Russia |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 74955272 |
---|---|
Telephone region | London |
Registered Address | 4 Princes Street Mayfair London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Artur Dulgeru 50.00% Ordinary |
---|---|
1 at £1 | Dhirsingh Jodhun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,082 |
Cash | £4,666 |
Current Liabilities | £148,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
12 April 2002 | Delivered on: 18 April 2002 Persons entitled: Consolidated Estates Limited Classification: Rent security deposit deed Secured details: 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: The sum of £4,725. Outstanding |
---|
12 February 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
11 August 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
8 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Appointment terminated director oksana zagorodnya (1 page) |
26 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 November 2008 | Appointment terminated director oksana zagorodnya (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Return made up to 05/07/07; full list of members (2 pages) |
8 February 2008 | Return made up to 05/07/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page) |
20 July 2005 | Return made up to 05/07/05; full list of members
|
20 July 2005 | Return made up to 05/07/05; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
30 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
27 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
27 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
3 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (10 pages) |
29 May 2001 | Memorandum and Articles of Association (10 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | £ nc 1000/1000000 23/05/01 (1 page) |
29 May 2001 | £ nc 1000/1000000 23/05/01 (1 page) |
29 May 2001 | Resolutions
|
10 May 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2001 | Company name changed torrington developments LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed torrington developments LIMITED\certificate issued on 26/04/01 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD (1 page) |
15 November 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (31 pages) |
5 July 2000 | Incorporation (31 pages) |