London
W1W 8BE
Director Name | Mr Richard Barry Rosenberg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Hillside Road Pinner Middlesex HA5 3YJ |
Director Name | Peter James West |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowshotts Stud Cowfold Road West Grinstead West Sussex RH13 8LY |
Director Name | Mr John William Polhill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockmill House Painswick Road Stroud Gloucestershire GL6 6LF Wales |
Director Name | Alexander Milon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 January 2002(12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment I 19-21 Lancaster Gate London W2 3LN |
Director Name | Valery Nagel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 6 Courtside Crouch End London N8 8EW |
Secretary Name | Sandra Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Keiser Beratung A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £378,000 |
Net Worth | £69,795 |
Cash | £102,737 |
Current Liabilities | £89,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
23 December 2008 | Delivered on: 8 January 2009 Satisfied on: 3 August 2012 Persons entitled: O&H (Five) 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: £37,997.00 and further sums see image for full details. Fully Satisfied |
---|
8 January 2024 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 December 2020 | Notification of Boris Shapiro as a person with significant control on 7 July 2020 (2 pages) |
7 December 2020 | Cessation of Samuel Shteker as a person with significant control on 7 July 2020 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
7 March 2019 | Change of details for Mr Samuel Shteker as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Sandra Holloway as a secretary on 30 November 2018 (1 page) |
23 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
9 February 2018 | Secretary's details changed for Sandra Holloway on 2 February 2018 (1 page) |
9 February 2018 | Director's details changed for Andrey Zykov on 2 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Sandra Holloway on 2 February 2018 (1 page) |
6 February 2018 | Director's details changed for Andrey Zykov on 2 February 2018 (2 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page) |
17 March 2015 | Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page) |
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Sandra Holloway on 2 February 2015 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Andrey Zykov on 2 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Andrey Zykov on 2 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Andrey Zykov on 2 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 January 2014 | Appointment of Sandra Holloway as a secretary (3 pages) |
5 January 2014 | Termination of appointment of Bond Street Registrars Limited as a secretary (2 pages) |
5 January 2014 | Termination of appointment of Bond Street Registrars Limited as a secretary (2 pages) |
5 January 2014 | Appointment of Sandra Holloway as a secretary (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Alexander Milon as a director (2 pages) |
6 April 2011 | Appointment of Andrey Zykov as a director (3 pages) |
6 April 2011 | Termination of appointment of Alexander Milon as a director (2 pages) |
6 April 2011 | Appointment of Andrey Zykov as a director (3 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 March 2011 (1 page) |
10 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
26 February 2010 | Director's details changed for Alexander Milon on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Portland Registrars Limited on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Portland Registrars Limited on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alexander Milon on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Return made up to 02/02/06; full list of members (5 pages) |
31 January 2006 | Return made up to 02/02/06; full list of members (5 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 02/02/04; full list of members
|
27 February 2004 | Return made up to 02/02/04; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Ad 02/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2002 | Ad 02/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (3 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
2 February 2001 | Incorporation (31 pages) |
2 February 2001 | Incorporation (31 pages) |