London
W1C 1AX
Director Name | Andrejs Mukans |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 30 Springfield Road Harrow Middlesex HA1 1PY |
Secretary Name | Mr Denis Korotkov-Koganovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3a Torriano Avenue London NW5 2SN |
Director Name | Vasili Miadzelets |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 08 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 66 Hillfield Road London NW6 1QA |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 28 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Busby Place London NW5 2SR |
Director Name | Marina Matveeva |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 10 St Annes Gardens London NW10 7HL |
Director Name | Mr Yury Gantman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mrs Marina Matveeva |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 Welbeck Way Lonson W1G 9YL |
Director Name | Ms Venera Belova |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Oleksandr Polskyy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | FRR Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2008) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles Foreign |
Secretary Name | Ashton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2012) |
Correspondence Address | 3rd Floor, Geneva Place, Waterfront Drive PO Box 3175 Road Town BVI |
Website | ashtonrose.com |
---|---|
Email address | [email protected] |
Telephone | 020 79357564 |
Telephone region | London |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
350.1k at £1 | Oracle Capital Group Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £544,036 |
Cash | £35,186 |
Current Liabilities | £797,258 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
12 October 2007 | Delivered on: 24 October 2007 Satisfied on: 25 May 2011 Persons entitled: Hinde Street Limited Classification: Rent 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 £18,750. Fully Satisfied |
---|
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Cessation of Oracle Capital Group Limited as a person with significant control on 18 July 2019 (1 page) |
24 July 2019 | Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages) |
23 July 2019 | Notification of Oracle Capital Group Limited as a person with significant control on 18 July 2019 (2 pages) |
23 July 2019 | Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
5 April 2019 | Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Oleksandr Polskyy as a director on 20 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Yury Gantman as a director on 20 February 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 March 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Venera Belova as a director on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Venera Belova as a director on 7 March 2017 (1 page) |
29 December 2016 | Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 December 2016 | Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 December 2016 | Appointment of Mr Oleksandr Polskyy as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Oleksandr Polskyy as a director on 20 December 2016 (2 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 August 2016 | Director's details changed for Ms Venera Belova on 1 March 2014 (2 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Ms Venera Belova on 1 March 2014 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Ms Venera Gayfutdinova on 11 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Ms Venera Gayfutdinova on 11 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Ashton Rose Limited as a secretary
|
21 May 2012 | Termination of appointment of Ashton Rose Limited as a secretary
|
18 May 2012 | Termination of appointment of Ashton Rose Limited as a secretary (1 page) |
18 May 2012 | Termination of appointment of Ashton Rose Limited as a secretary (1 page) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
5 April 2011 | Termination of appointment of Marina Matveeva as a director (1 page) |
5 April 2011 | Appointment of Ms Venera Gayfutdinova as a director (2 pages) |
5 April 2011 | Termination of appointment of Marina Matveeva as a director (1 page) |
5 April 2011 | Appointment of Ms Venera Gayfutdinova as a director (2 pages) |
31 January 2011 | Appointment of Mrs Marina Matveeva as a director (2 pages) |
31 January 2011 | Appointment of Mrs Marina Matveeva as a director (2 pages) |
28 January 2011 | Termination of appointment of Yury Gantman as a director (1 page) |
28 January 2011 | Termination of appointment of Yury Gantman as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Secretary's details changed for Ashton Rose Limited on 9 August 2010 (2 pages) |
17 June 2010 | Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page) |
27 October 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Appointment of Mr Yury Gantman as a director (2 pages) |
26 October 2009 | Termination of appointment of Marina Matveeva as a director (1 page) |
26 October 2009 | Termination of appointment of Marina Matveeva as a director (1 page) |
26 October 2009 | Appointment of Mr Yury Gantman as a director (2 pages) |
26 October 2009 | Termination of appointment of Sergey Kim as a director (1 page) |
26 October 2009 | Termination of appointment of Sergey Kim as a director (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
26 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Appointment terminated secretary frr corporate services LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary frr corporate services LIMITED (1 page) |
15 July 2008 | Secretary appointed ashton rose LIMITED (1 page) |
15 July 2008 | Secretary appointed ashton rose LIMITED (1 page) |
26 June 2008 | Director appointed marina matveeva (2 pages) |
26 June 2008 | Director appointed marina matveeva (2 pages) |
13 May 2008 | Accounting reference date extended from 01/08/2007 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 01/08/2007 to 31/12/2007 (1 page) |
7 May 2008 | Director appointed sergey kim (2 pages) |
7 May 2008 | Director appointed sergey kim (2 pages) |
29 April 2008 | Appointment terminated director vasili miadzelets (1 page) |
29 April 2008 | Appointment terminated director vasili miadzelets (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 January 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 September 2006 | Company name changed arlington & associates LTD\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed arlington & associates LTD\certificate issued on 14/09/06 (2 pages) |
6 September 2006 | Company name changed creditcheckers LTD\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed creditcheckers LTD\certificate issued on 06/09/06 (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
11 August 2006 | Accounting reference date extended from 30/06/06 to 01/08/06 (1 page) |
11 August 2006 | Accounting reference date extended from 30/06/06 to 01/08/06 (1 page) |
9 August 2006 | Return made up to 09/08/05; full list of members (2 pages) |
9 August 2006 | Return made up to 09/08/05; full list of members (2 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 1ST floor 42 welbeck street london W1G 8DU (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 1ST floor 42 welbeck street london W1G 8DU (1 page) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | £ nc 100/500100 12/04/04 (1 page) |
23 April 2004 | £ nc 100/500100 12/04/04 (1 page) |
23 April 2004 | Resolutions
|
12 February 2004 | Return made up to 09/08/03; full list of members; amend
|
12 February 2004 | Return made up to 09/08/03; full list of members; amend
|
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: first floor 42 welbeck street london W1 8DU (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: first floor 42 welbeck street london W1 8DU (1 page) |
14 October 2003 | New director appointed (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 September 2003 | Director resigned (1 page) |
22 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
9 August 2000 | Incorporation (22 pages) |
9 August 2000 | Incorporation (22 pages) |