London
SE1 8SP
Director Name | Mrs Olga Gennadievna Mazure |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 9 Roupell Street London SE1 8SP |
Secretary Name | Mr Howard Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kenneth Gardens Stanmore Middlesex HA7 3SA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 79282364 |
---|---|
Telephone region | London |
Registered Address | 9 Roupell Street London SE1 8SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Ivor Mazure 65.00% Ordinary |
---|---|
35 at £1 | Olga Mazure 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,565 |
Cash | £1,926 |
Current Liabilities | £56,374 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
12 July 2023 | Director's details changed for Mrs Olga Mazure on 1 July 2023 (2 pages) |
---|---|
12 July 2023 | Change of details for Mrs Olga Gennadievna Mazure as a person with significant control on 1 July 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 October 2022 | Notification of Olga Yudina Mazure as a person with significant control on 6 April 2016 (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 October 2021 (4 pages) |
3 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
20 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 January 2019 | Director's details changed for Olga Yudina Mazure on 9 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Termination of appointment of Howard Napper as a secretary (1 page) |
5 October 2012 | Termination of appointment of Howard Napper as a secretary (1 page) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed roupell investments LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed roupell investments LIMITED\certificate issued on 27/09/11
|
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Olga Yudina Mazure on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ivor Mazure on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ivor Mazure on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ivor Mazure on 2 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
12 July 2007 | Return made up to 03/10/06; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
20 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 February 2005 | Return made up to 03/10/04; full list of members (6 pages) |
14 February 2005 | Return made up to 03/10/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
30 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
22 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 January 2001 | Company name changed dockland properties LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed dockland properties LIMITED\certificate issued on 05/01/01 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |