London
EC4V 4BE
Director Name | Mr Stephen John Goldsmith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 42 Manchester Street London W1U 7LW |
Secretary Name | Mr Stephen John Goldsmith |
---|---|
Status | Current |
Appointed | 01 November 2009(8 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Lower Ground Floor 42 Manchester Street London W1U 7LW |
Director Name | Igor Grigorievich Mirzoian |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Russian/British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Igor Grigorievich Mirzoian |
---|---|
Nationality | Russian/British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Igor Mirzoan 50.00% Ordinary |
---|---|
50k at £1 | Mikhael Drobyshev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,567 |
Cash | £78,234 |
Current Liabilities | £4,006 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
6 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 19 April 2016 (1 page) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Termination of appointment of Igor Mirzoian as a secretary (1 page) |
25 March 2010 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
25 March 2010 | Appointment of Mr Stephen John Goldsmith as a director (2 pages) |
25 March 2010 | Appointment of Mr Stephen John Goldsmith as a secretary (1 page) |
25 March 2010 | Appointment of Mr Stephen John Goldsmith as a secretary (1 page) |
25 March 2010 | Termination of appointment of Igor Mirzoian as a director (1 page) |
25 March 2010 | Termination of appointment of Igor Mirzoian as a secretary (1 page) |
25 March 2010 | Termination of appointment of Igor Mirzoian as a director (1 page) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
4 December 2008 | Director and secretary's change of particulars / igor mirzoian / 01/06/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / igor mirzoian / 01/06/2008 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
15 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 December 2002 | Return made up to 05/10/02; full list of members
|
20 December 2002 | Return made up to 05/10/02; full list of members
|
22 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Ad 12/04/02-10/07/02 £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Ad 12/04/02-10/07/02 £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
19 August 2002 | Nc inc already adjusted 12/04/02 (1 page) |
19 August 2002 | Nc inc already adjusted 12/04/02 (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: lion house red lion street london WC1R 4GB (1 page) |
27 November 2001 | Ad 17/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Ad 17/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: lion house red lion street london WC1R 4GB (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 October 2001 | Director resigned (1 page) |
5 October 2001 | Incorporation (11 pages) |
5 October 2001 | Incorporation (11 pages) |