London
SE6 1AY
Director Name | Margarita Proudnikova |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Edinburgh House London W9 1QS |
Director Name | Ms Irina Anokhina |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Munster Square London NW1 3PR |
Director Name | Mrs Lidia Petlenko |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Whistler Tower London SW10 0ED |
Director Name | Ms Lessia Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newland House John Williams Close London SE14 5XE |
Secretary Name | Ms Lessia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newland House John Williams Close London SE14 5XE |
Director Name | Marina Ananiadou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 December 2005(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2009) |
Role | Business Woman |
Correspondence Address | 17 Rattray Court Cumberland Place London SE6 1NB |
Secretary Name | Sergey Dorofeev |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 28 December 2005(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24b Wellington Gardens London SE7 7PH |
Director Name | Alex Berg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 January 2006) |
Role | Businessman |
Correspondence Address | 33 John Silkin Lane Trundleys Road Deptford London SE8 5BB |
Director Name | Ms Lessia Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2009) |
Role | Business Woman |
Correspondence Address | 17 Rattray Court Cumberland Place London SE6 1NB |
Director Name | Mr Atis Janson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 23 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7a Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Lessia Bruce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2014) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Halton Road London N1 2EU |
Director Name | Mr Ben Meredith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 342 Brownhill Road Catford London SE6 1AY |
Director Name | Ms Irina Anokhina |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2012) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Alexandra Park Road London N10 2AA |
Director Name | Ms Irene Lawrence |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 116 Abbey House 1 Garden Road London NW8 9BY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Westminster Management Corporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2010) |
Correspondence Address | 21 Newland Close London SE14 5XE |
Website | www.westminster-management.co.uk |
---|
Registered Address | 7a Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,184 |
Cash | £2,809 |
Current Liabilities | £9,091 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2019 | Registered office address changed from 24 Wellington Gardens London SE7 7PH England to 7a Lower Grosvenor Place London SW1W 0EN on 22 June 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
8 June 2018 | Notification of Timothy Brown as a person with significant control on 3 September 2016 (2 pages) |
1 November 2017 | Cessation of Irene Lawrence as a person with significant control on 8 August 2016 (1 page) |
1 November 2017 | Termination of appointment of Irene Lawrence as a director on 31 March 2016 (1 page) |
1 November 2017 | Cessation of Irene Lawrence as a person with significant control on 8 August 2016 (1 page) |
1 November 2017 | Appointment of Mr Timothy Brown as a director on 31 March 2016 (2 pages) |
1 November 2017 | Termination of appointment of Irene Lawrence as a director on 31 March 2016 (1 page) |
1 November 2017 | Appointment of Mr Timothy Brown as a director on 31 March 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
21 July 2017 | Notification of Irene Lawrence as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
21 July 2017 | Notification of Irene Lawrence as a person with significant control on 8 August 2016 (2 pages) |
21 July 2017 | Notification of Irene Lawrence as a person with significant control on 8 August 2016 (2 pages) |
26 June 2017 | Registered office address changed from 7a Lower Grosvenor Place London SW1W 0EN to 24 Wellington Gardens London SE7 7PH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 7a Lower Grosvenor Place London SW1W 0EN to 24 Wellington Gardens London SE7 7PH on 26 June 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 December 2015 | Director's details changed for Ms Irene Lawrence on 3 December 2015 (2 pages) |
5 December 2015 | Director's details changed for Ms Irene Lawrence on 3 December 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Director's details changed for Ms Irene Lawrence on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Ms Irene Lawrence on 11 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Sergey Dorofeev as a secretary (1 page) |
21 May 2014 | Termination of appointment of Sergey Dorofeev as a secretary (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 February 2014 | Termination of appointment of Lessia Bruce as a director (1 page) |
11 February 2014 | Termination of appointment of Lessia Bruce as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Ms Irene Lawrence as a director (2 pages) |
17 October 2012 | Appointment of Ms Irene Lawrence as a director (2 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Termination of appointment of Irina Anokhina as a director (1 page) |
18 June 2012 | Termination of appointment of Irina Anokhina as a director (1 page) |
25 April 2012 | Registered office address changed from 342 Brownhill Road Catford London SE6 1AY on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 342 Brownhill Road Catford London SE6 1AY on 25 April 2012 (1 page) |
9 March 2012 | Director's details changed for Ms Lessia Bruce on 11 December 2011 (2 pages) |
9 March 2012 | Director's details changed for Ms Lessia Bruce on 11 December 2011 (2 pages) |
9 March 2012 | Termination of appointment of Atis Janson as a director (1 page) |
9 March 2012 | Termination of appointment of Atis Janson as a director (1 page) |
7 March 2012 | Termination of appointment of Ben Meredith as a director (1 page) |
7 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Ben Meredith as a director (1 page) |
7 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Ms Irina Anokhina on 1 November 2011 (2 pages) |
2 March 2012 | Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages) |
2 March 2012 | Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages) |
2 March 2012 | Director's details changed for Ms Lessia Edwards on 1 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Appointment of Ms Irina Anokhina as a director (2 pages) |
18 January 2011 | Termination of appointment of Westminster Management Corporation Ltd as a director (1 page) |
18 January 2011 | Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Ms Lessia Edwards on 1 December 2010 (2 pages) |
18 January 2011 | Appointment of Ms Irina Anokhina as a director (2 pages) |
18 January 2011 | Termination of appointment of Westminster Management Corporation Ltd as a director (1 page) |
30 December 2010 | Appointment of Mr Ben Meredith as a director (2 pages) |
30 December 2010 | Appointment of Mr Ben Meredith as a director (2 pages) |
1 November 2010 | Appointment of Ms Lessia Edwards as a director (1 page) |
1 November 2010 | Appointment of Westminster Management Corporation Ltd as a director (1 page) |
1 November 2010 | Appointment of Ms Lessia Edwards as a director (1 page) |
1 November 2010 | Appointment of Westminster Management Corporation Ltd as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Director's details changed for Mr Atis Janson on 10 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Atis Janson on 10 November 2009 (2 pages) |
23 September 2009 | Appointment terminated director lessia edwards (1 page) |
23 September 2009 | Appointment terminated director lessia edwards (1 page) |
23 September 2009 | Director appointed mr atis janson (1 page) |
23 September 2009 | Director appointed mr atis janson (1 page) |
8 July 2009 | Director appointed ms lessia edwards (1 page) |
8 July 2009 | Director appointed ms lessia edwards (1 page) |
8 July 2009 | Return made up to 14/12/08; full list of members (3 pages) |
8 July 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 July 2009 | Appointment terminated director marina ananiadou (1 page) |
7 July 2009 | Appointment terminated director marina ananiadou (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 24 wellington gardens london SE7 7PH uk (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 24 wellington gardens london SE7 7PH uk (1 page) |
1 June 2009 | Return made up to 14/12/07; full list of members (3 pages) |
1 June 2009 | Return made up to 14/12/07; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 7A lower grosvenor place london SW1W 0EN (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 7A lower grosvenor place london SW1W 0EN (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
13 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Return made up to 14/12/04; full list of members (8 pages) |
9 March 2005 | Return made up to 14/12/04; full list of members (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | Return made up to 14/12/03; full list of members
|
5 February 2004 | Return made up to 14/12/03; full list of members
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 90 wilton road london SW1V 1DN (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 90 wilton road london SW1V 1DN (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 January 2003 | Return made up to 14/12/02; full list of members
|
31 January 2003 | Return made up to 14/12/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 21 newland house john william close london SE14 5XE (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 21 newland house john william close london SE14 5XE (1 page) |
16 February 2001 | Company name changed transeuropean centre LTD\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed transeuropean centre LTD\certificate issued on 16/02/01 (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Incorporation (31 pages) |
14 December 2000 | Incorporation (31 pages) |