London
NW3 7DD
Director Name | Mikhail Daniltsev |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 19 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Chesterford Gardens London NW3 7DD |
Director Name | Mrs Seema Kapoor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 17a Chesterford Gardens London NW3 7DD |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Alan Eldad Howard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 12 Greenaway Gardens London NW3 7DH |
Director Name | Bradley Charles Yam |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2015) |
Role | Futures Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenaway Gardens London NW3 7DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mikhail Daniltsev 50.00% Ordinary |
---|---|
1 at £1 | Verna Margaret Hughes 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
25 January 2022 | Appointment of Mrs Seema Kapoor as a director on 24 January 2022 (2 pages) |
9 September 2021 | Notification of Seema Kapoor as a person with significant control on 30 June 2021 (2 pages) |
9 September 2021 | Withdrawal of a person with significant control statement on 9 September 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
24 August 2021 | Notification of a person with significant control statement (2 pages) |
27 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
14 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
27 July 2020 | Director's details changed for Ms Verna Margaret Hughes on 31 December 2019 (2 pages) |
23 July 2020 | Notification of Sofya Daniltseva as a person with significant control on 30 April 2020 (2 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Verna Margaret Hughes on 28 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Verna Margaret Hughes on 28 July 2015 (2 pages) |
30 June 2015 | Appointment of Mikhail Daniltsev as a director on 19 June 2015 (2 pages) |
30 June 2015 | Appointment of Mikhail Daniltsev as a director on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Bradley Charles Yam as a director on 15 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Bradley Charles Yam as a director on 15 June 2015 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
11 March 2013 | Director's details changed for Bradley Charles Yam on 11 March 2013
|
11 March 2013 | Director's details changed for Bradley Charles Yam on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Bradley Charles Yam on 11 March 2013 (2 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Verna Margaret Hughes on 28 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Stardata Business Services Limited on 28 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Stardata Business Services Limited on 28 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Verna Margaret Hughes on 28 July 2010 (2 pages) |
5 May 2010 | Appointment of Bradley Charles Yam as a director (3 pages) |
5 May 2010 | Appointment of Bradley Charles Yam as a director (3 pages) |
5 May 2010 | Termination of appointment of Alan Howard as a director (2 pages) |
5 May 2010 | Termination of appointment of Alan Howard as a director (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from harben house harben parade, finchley road london NW3 6LH (1 page) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from harben house harben parade, finchley road london NW3 6LH (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
20 June 2002 | Director's particulars changed (2 pages) |
20 June 2002 | Director's particulars changed (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
3 October 2001 | Return made up to 28/07/01; full list of members
|
3 October 2001 | Return made up to 28/07/01; full list of members
|
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (21 pages) |
28 July 2000 | Incorporation (21 pages) |