Company NameRussneft (UK) Limited
Company StatusActive
Company Number04328552
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameIgor Vassiliev
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMrs Olga Prozorovskaya
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityRussian
StatusCurrent
Appointed20 March 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceRussia
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMrs Elena Nikitina
Date of BirthJuly 1963 (Born 60 years ago)
NationalityRussian
StatusCurrent
Appointed20 March 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceRussia
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Magomed-Ali Evloev
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityRussian
StatusCurrent
Appointed02 October 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameAslanbek Djaliev
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRussia
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RoleBusiness
Correspondence AddressFlat 79 House 43-47
Plushikha Street
Moscow 119121
Russia
Director NameLev Evdokimov
Date of BirthJuly 1950 (Born 73 years ago)
NationalityRussia
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 2004)
RoleVice President Russneft
Correspondence AddressFlat 5 House 37a
Leninsky Prospekt
Moscow 117334
Russia
Director NameMagomed Ali Evloev
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityRussia
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 January 2008)
RoleBusiness
Correspondence AddressFlat 94 House 11
Mozhayskoye Shosse
Moscow
Russia
Director NameIgor Vassiliev
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 2004)
RoleOil Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Southway Totteridge
London
N20 8EA
Director NameOlga Prozorovskaya
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityRussia
StatusResigned
Appointed19 January 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 January 2008)
RoleAccounting
Correspondence AddressFlat 73 House 7
3rd Frunzenskaya Street
Moscow 119270
Russia
Secretary NameMr Stephen John Goldsmith
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 42 Manchester Street
London
W1U 7LW
Director NameIgor Marchenko
Date of BirthApril 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2009)
RoleVise Prezident
Correspondence AddressVavilova Street, 95, Apartment 53
Moscow
117335
Russia
Director NameAlexey Nikonov
Date of BirthOctober 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2009)
RoleVise President
Correspondence AddressRussia,Moscow,Krasnoarmeyskaya,8-1,10.
Moscow
Russia
Director NameElena Nikitina
Date of BirthJuly 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2009)
RoleFinance
Correspondence AddressRussian Federation Moscow,Koshtoyantsa Str.,39
Moscow 119454
Russia
Director NameValeriy Nemirovskiy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed07 July 2009(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 October 2009)
RoleCompany Director
Correspondence AddressKedrova 21-2-117
Moscow 117036
Russia
Director NameMr David Avalishvili
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed20 March 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Secretary NameMr Alexander Popov
StatusResigned
Appointed01 July 2020(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2022)
RoleCompany Director
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands

Contact

Websiteeng.russneft.ru

Location

Registered Address64-65 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1J.s.c. Russneft
100.00%
Ordinary

Financials

Year2014
Turnover£1,339,362,910
Gross Profit£790,255
Net Worth-£4,581,105
Cash£3,715,587
Current Liabilities£268,123,721

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

28 June 2005Delivered on: 12 July 2005
Persons entitled: Bnp Paribas Sa

Classification: Pledge over bank account
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's rights, title and interest from time to time in and to the russneft UK account and the russneft UK account balance. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 12 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Pledge over bank account
Secured details: All monies due or to become due from the company and the borrower to thechargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company pledges to the bank its current claims against the bank under the russneft UK account kept with the bank,. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 12 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Assignment of rights under oil contacts
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Outstanding
3 June 2005Delivered on: 22 June 2005
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag

Classification: Pledge of rights
Secured details: All monies due or to become due from the borrower and from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and over the rights of claim. See the mortgage charge document for full details.
Outstanding
3 June 2005Delivered on: 22 June 2005
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag

Classification: Security assignment f
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: Assigned property. See the mortgage charge document for full details.
Outstanding
24 December 2004Delivered on: 6 January 2005
Persons entitled: Bnp Paribas Sa,

Classification: Assignment of rights under oil contracts
Secured details: All monies due or to become due by or of the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigns the assigned rights to the assignee as continuing security for the due and punctual performance of the secured obligations, limited to the aggregate value of amounts and/or crude oil receivable by the assignor pursuant to the final offtake contract or the export contract;.
Outstanding
24 December 2004Delivered on: 6 January 2005
Persons entitled: Bnp Paribas Sa,

Classification: Pledge over bank account
Secured details: All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title and interest from time to time in and to the russneft UK account and the russneft UK account balance;. See the mortgage charge document for full details.
Outstanding
29 July 2004Delivered on: 14 August 2004
Persons entitled: Bnp Paribas Sa

Classification: Pledge over bank account
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledgor's rights, title and interest from time to time in and to the russneft UK account and the russneft UK account balance. See the mortgage charge document for full details.
Outstanding
13 February 2014Delivered on: 20 February 2014
Persons entitled: Vtb Capital PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 20 February 2014
Persons entitled: Vtb Capital PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2005Delivered on: 24 November 2005
Persons entitled: Interseal Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and oao oil and gas company "russneft" or ojsc aganneftegasgeologia to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in the contract between the company and glencore energy UK LTD dated 31 october 2005 and the contract between oao oil and gas company "russneft" and the company dated 24 october 2005,. see the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 12 July 2005
Persons entitled: Bnp Paribas Sa

Classification: Assignment of rights under oil contracts
Secured details: All monies due due or to become from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being all its rights, title and interest in and to moneys, compensation or other payments of whatever kind which may from time to time be due and payable by or on behalf of the counterparties. See the mortgage charge document for full details.
Outstanding
28 July 2004Delivered on: 14 August 2004
Persons entitled: Bnp Paribas Sa

Classification: Assignment of rights under oil contracts
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being all and each of the assignor's future and present rights, claims and interests arising out or as a result of the assigned contracts. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2020Full accounts made up to 31 December 2019 (29 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 July 2020Director's details changed for Igor Vassiliev on 1 July 2020 (2 pages)
23 July 2020Appointment of Mr Alexander Popov as a secretary on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Stephen John Goldsmith as a secretary on 1 July 2020 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (28 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (23 pages)
25 July 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Cessation of Mikail Gutseriev as a person with significant control on 14 September 2016 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Cessation of Mikail Gutseriev as a person with significant control on 14 September 2016 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Cessation of Mikail Gutseriev as a person with significant control on 14 July 2017 (1 page)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
13 October 2015Termination of appointment of David Avalishvili as a director on 2 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Termination of appointment of David Avalishvili as a director on 2 October 2015 (1 page)
13 October 2015Appointment of Mr Magomed-Ali Evloev as a director on 2 October 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Appointment of Mr Magomed-Ali Evloev as a director on 2 October 2015 (2 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
20 February 2014Registration of charge 043285520012 (25 pages)
20 February 2014Registration of charge 043285520012 (25 pages)
20 February 2014Registration of charge 043285520013 (45 pages)
20 February 2014Registration of charge 043285520013 (45 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
2 May 2013Appointment of Mr David Avalishvili as a director (2 pages)
2 May 2013Appointment of Mrs Elena Nikitina as a director (2 pages)
2 May 2013Appointment of Mrs Elena Nikitina as a director (2 pages)
2 May 2013Appointment of Mrs Olga Prozorovskaya as a director (2 pages)
2 May 2013Appointment of Mr David Avalishvili as a director (2 pages)
2 May 2013Appointment of Mrs Olga Prozorovskaya as a director (2 pages)
20 February 2013Full accounts made up to 31 December 2012 (18 pages)
20 February 2013Full accounts made up to 31 December 2012 (18 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 December 2011 (17 pages)
2 March 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 June 2010Full accounts made up to 31 December 2009 (17 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Mr Stephen John Goldsmith on 26 November 2009 (1 page)
21 December 2009Secretary's details changed for Mr Stephen John Goldsmith on 26 November 2009 (1 page)
21 December 2009Director's details changed for Igor Vassiliev on 26 November 2009 (2 pages)
21 December 2009Director's details changed for Igor Vassiliev on 26 November 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Aslanbek Djaliev as a director (1 page)
18 December 2009Termination of appointment of Aslanbek Djaliev as a director (1 page)
17 November 2009Termination of appointment of Valeriy Nemirovskiy as a director (1 page)
17 November 2009Termination of appointment of Valeriy Nemirovskiy as a director (1 page)
24 August 2009Director appointed valeriy nemirovskiy (1 page)
24 August 2009Director appointed valeriy nemirovskiy (1 page)
30 July 2009Full accounts made up to 31 December 2008 (17 pages)
30 July 2009Full accounts made up to 31 December 2008 (17 pages)
15 July 2009Appointment terminated director igor marchenko (1 page)
15 July 2009Appointment terminated director igor marchenko (1 page)
12 May 2009Appointment terminated director alexey nikonov (1 page)
12 May 2009Appointment terminated director elena nikitina (1 page)
12 May 2009Appointment terminated director elena nikitina (1 page)
12 May 2009Appointment terminated director alexey nikonov (1 page)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 February 2008Director appointed igor marchenko (2 pages)
25 February 2008Director appointed elena nikitina (2 pages)
25 February 2008Director appointed alexey nikonov (2 pages)
25 February 2008Director appointed elena nikitina (2 pages)
25 February 2008Director appointed igor marchenko (2 pages)
25 February 2008Director appointed alexey nikonov (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
29 November 2007Return made up to 26/11/07; full list of members (3 pages)
29 November 2007Return made up to 26/11/07; full list of members (3 pages)
4 September 2007Full accounts made up to 31 December 2006 (18 pages)
4 September 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2006Return made up to 26/11/06; full list of members (3 pages)
20 December 2006Return made up to 26/11/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 November 2005Return made up to 26/11/05; full list of members (3 pages)
30 November 2005Return made up to 26/11/05; full list of members (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Particulars of mortgage/charge (13 pages)
12 July 2005Particulars of mortgage/charge (11 pages)
12 July 2005Particulars of mortgage/charge (13 pages)
12 July 2005Particulars of mortgage/charge (13 pages)
12 July 2005Particulars of mortgage/charge (11 pages)
12 July 2005Particulars of mortgage/charge (11 pages)
12 July 2005Particulars of mortgage/charge (11 pages)
12 July 2005Particulars of mortgage/charge (13 pages)
22 June 2005Particulars of mortgage/charge (12 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
22 June 2005Particulars of mortgage/charge (12 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
5 February 2005Return made up to 26/11/04; full list of members (8 pages)
5 February 2005Return made up to 26/11/04; full list of members (8 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
21 December 2004Registered office changed on 21/12/04 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
21 December 2004Registered office changed on 21/12/04 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 August 2004Particulars of mortgage/charge (15 pages)
14 August 2004Particulars of mortgage/charge (12 pages)
14 August 2004Particulars of mortgage/charge (15 pages)
14 August 2004Particulars of mortgage/charge (12 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
27 January 2004Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 2004Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 December 2003Return made up to 26/11/03; full list of members (6 pages)
22 December 2003Return made up to 26/11/03; full list of members (6 pages)
18 November 2003Company name changed selwyn trading LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed selwyn trading LIMITED\certificate issued on 18/11/03 (2 pages)
12 September 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 September 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
5 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
5 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (1 page)
26 March 2003Registered office changed on 26/03/03 from: 186 hammersmith road london W6 7DJ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: 186 hammersmith road london W6 7DJ (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
14 January 2003Return made up to 26/11/02; full list of members (6 pages)
14 January 2003Return made up to 26/11/02; full list of members (6 pages)
26 November 2001Incorporation (17 pages)
26 November 2001Incorporation (17 pages)