London
SW1P 2NU
Director Name | Mrs Olga Prozorovskaya |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 20 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mrs Elena Nikitina |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 20 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Magomed-Ali Evloev |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 02 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Aslanbek Djaliev |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Business |
Correspondence Address | Flat 79 House 43-47 Plushikha Street Moscow 119121 Russia |
Director Name | Lev Evdokimov |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 2004) |
Role | Vice President Russneft |
Correspondence Address | Flat 5 House 37a Leninsky Prospekt Moscow 117334 Russia |
Director Name | Magomed Ali Evloev |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 January 2008) |
Role | Business |
Correspondence Address | Flat 94 House 11 Mozhayskoye Shosse Moscow Russia |
Director Name | Igor Vassiliev |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 December 2004) |
Role | Oil Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Southway Totteridge London N20 8EA |
Director Name | Olga Prozorovskaya |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 January 2008) |
Role | Accounting |
Correspondence Address | Flat 73 House 7 3rd Frunzenskaya Street Moscow 119270 Russia |
Secretary Name | Mr Stephen John Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 42 Manchester Street London W1U 7LW |
Director Name | Igor Marchenko |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2009) |
Role | Vise Prezident |
Correspondence Address | Vavilova Street, 95, Apartment 53 Moscow 117335 Russia |
Director Name | Alexey Nikonov |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2009) |
Role | Vise President |
Correspondence Address | Russia,Moscow,Krasnoarmeyskaya,8-1,10. Moscow Russia |
Director Name | Elena Nikitina |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2009) |
Role | Finance |
Correspondence Address | Russian Federation Moscow,Koshtoyantsa Str.,39 Moscow 119454 Russia |
Director Name | Valeriy Nemirovskiy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | Kedrova 21-2-117 Moscow 117036 Russia |
Director Name | Mr David Avalishvili |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mr Alexander Popov |
---|---|
Status | Resigned |
Appointed | 01 July 2020(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | PO Box 24293 12-14 Kennedy Avenue 2nd Floor Office 203 Kennedy Business Centre Nicosia 1703 Cyprus |
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | Loyalist Plaza Don Mackay Boulevard Marsh Harbour Abaco Bahamas |
Director Name | IMEX Executive, Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2004) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | CLS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2004) |
Correspondence Address | Drake Chambers Road Town Tortola British Virgin Islands |
Website | eng.russneft.ru |
---|
Registered Address | 64-65 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | J.s.c. Russneft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,339,362,910 |
Gross Profit | £790,255 |
Net Worth | -£4,581,105 |
Cash | £3,715,587 |
Current Liabilities | £268,123,721 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
28 June 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
7 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 July 2020 | Director's details changed for Igor Vassiliev on 1 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Alexander Popov as a secretary on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Stephen John Goldsmith as a secretary on 1 July 2020 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Cessation of Mikail Gutseriev as a person with significant control on 14 September 2016 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Cessation of Mikail Gutseriev as a person with significant control on 14 September 2016 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Cessation of Mikail Gutseriev as a person with significant control on 14 July 2017 (1 page) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 October 2015 | Termination of appointment of David Avalishvili as a director on 2 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Termination of appointment of David Avalishvili as a director on 2 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Magomed-Ali Evloev as a director on 2 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Appointment of Mr Magomed-Ali Evloev as a director on 2 October 2015 (2 pages) |
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 February 2014 | Registration of charge 043285520012 (25 pages) |
20 February 2014 | Registration of charge 043285520012 (25 pages) |
20 February 2014 | Registration of charge 043285520013 (45 pages) |
20 February 2014 | Registration of charge 043285520013 (45 pages) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 May 2013 | Appointment of Mr David Avalishvili as a director (2 pages) |
2 May 2013 | Appointment of Mrs Elena Nikitina as a director (2 pages) |
2 May 2013 | Appointment of Mrs Elena Nikitina as a director (2 pages) |
2 May 2013 | Appointment of Mrs Olga Prozorovskaya as a director (2 pages) |
2 May 2013 | Appointment of Mr David Avalishvili as a director (2 pages) |
2 May 2013 | Appointment of Mrs Olga Prozorovskaya as a director (2 pages) |
20 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Mr Stephen John Goldsmith on 26 November 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mr Stephen John Goldsmith on 26 November 2009 (1 page) |
21 December 2009 | Director's details changed for Igor Vassiliev on 26 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Igor Vassiliev on 26 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Termination of appointment of Aslanbek Djaliev as a director (1 page) |
18 December 2009 | Termination of appointment of Aslanbek Djaliev as a director (1 page) |
17 November 2009 | Termination of appointment of Valeriy Nemirovskiy as a director (1 page) |
17 November 2009 | Termination of appointment of Valeriy Nemirovskiy as a director (1 page) |
24 August 2009 | Director appointed valeriy nemirovskiy (1 page) |
24 August 2009 | Director appointed valeriy nemirovskiy (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 July 2009 | Appointment terminated director igor marchenko (1 page) |
15 July 2009 | Appointment terminated director igor marchenko (1 page) |
12 May 2009 | Appointment terminated director alexey nikonov (1 page) |
12 May 2009 | Appointment terminated director elena nikitina (1 page) |
12 May 2009 | Appointment terminated director elena nikitina (1 page) |
12 May 2009 | Appointment terminated director alexey nikonov (1 page) |
28 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 February 2008 | Director appointed igor marchenko (2 pages) |
25 February 2008 | Director appointed elena nikitina (2 pages) |
25 February 2008 | Director appointed alexey nikonov (2 pages) |
25 February 2008 | Director appointed elena nikitina (2 pages) |
25 February 2008 | Director appointed igor marchenko (2 pages) |
25 February 2008 | Director appointed alexey nikonov (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
29 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
20 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Particulars of mortgage/charge (13 pages) |
12 July 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2005 | Particulars of mortgage/charge (13 pages) |
12 July 2005 | Particulars of mortgage/charge (13 pages) |
12 July 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2005 | Particulars of mortgage/charge (13 pages) |
22 June 2005 | Particulars of mortgage/charge (12 pages) |
22 June 2005 | Particulars of mortgage/charge (6 pages) |
22 June 2005 | Particulars of mortgage/charge (6 pages) |
22 June 2005 | Particulars of mortgage/charge (12 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
5 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 August 2004 | Particulars of mortgage/charge (15 pages) |
14 August 2004 | Particulars of mortgage/charge (12 pages) |
14 August 2004 | Particulars of mortgage/charge (15 pages) |
14 August 2004 | Particulars of mortgage/charge (12 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 2004 | Ad 14/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
18 November 2003 | Company name changed selwyn trading LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed selwyn trading LIMITED\certificate issued on 18/11/03 (2 pages) |
12 September 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 September 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
5 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
5 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 186 hammersmith road london W6 7DJ (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 186 hammersmith road london W6 7DJ (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
14 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
14 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
26 November 2001 | Incorporation (17 pages) |
26 November 2001 | Incorporation (17 pages) |