Stratford Place
London
W1C 1AY
Director Name | Eugene Jaffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 505 Paradise Road 222 Swampscott 01907 United States |
Secretary Name | James Edwin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 69 The Limes Limes Gardens Southfields London SW18 5HW |
Secretary Name | Miss Polly Alice Jane MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 September 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 48 Handforth Road London SW9 0LP |
Director Name | Mr Paul Blyumkin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 October 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 45 Queens Gate London SW7 5HU |
Director Name | Mr George Bedineishvili |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 23 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Stratford Place Stratford Place London W1C 1AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-8 Stratford Place Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £917,040 |
Cash | £417,934 |
Current Liabilities | £48,002 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 2002 | Delivered on: 4 December 2002 Persons entitled: The Finnish Paper Mills Association-Finnpap and the Finnish Board Mills Association-Finnboard Classification: Rental deposit agreement 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: The amount from time to time standing to the credit of the deposit account being the initial sum of £229,869 plus vat subject to provision for increase in accordance with the terms of the rental deposit agreement. Outstanding |
---|
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 September 2016 | Termination of appointment of Polly Alice Jane Macdonald as a secretary on 28 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Polly Alice Jane Macdonald as a secretary on 28 September 2016 (1 page) |
12 September 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 September 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 May 2013 | Termination of appointment of George Bedineishvili as a director (1 page) |
30 May 2013 | Termination of appointment of George Bedineishvili as a director (1 page) |
30 May 2013 | Appointment of Mr Alexey Sonkin as a director (2 pages) |
30 May 2013 | Appointment of Mr Alexey Sonkin as a director (2 pages) |
8 May 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 May 2013 (1 page) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Termination of appointment of Paul Blyumkin as a director (1 page) |
25 October 2012 | Appointment of Mr George Bedineishvili as a director (2 pages) |
25 October 2012 | Termination of appointment of Paul Blyumkin as a director (1 page) |
25 October 2012 | Appointment of Mr George Bedineishvili as a director (2 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Paul Blyumkin on 11 July 2011 (2 pages) |
20 April 2012 | Director's details changed for Paul Blyumkin on 11 July 2011 (2 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
5 May 2011 | Director's details changed for Paul Blyumkin on 1 November 2009 (2 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 April 2009 | Director's change of particulars paul blyumkin logged form (2 pages) |
4 April 2009 | Director's change of particulars paul blyumkin logged form (2 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / paul blyumkin / 03/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / paul blyumkin / 03/04/2009 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 78 pall mall london SW1Y 5ES (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 78 pall mall london SW1Y 5ES (1 page) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: norfolk house 31 st jamess square london SW1Y 4JJ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: norfolk house 31 st jamess square london SW1Y 4JJ (1 page) |
14 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 05/03/06; full list of members
|
1 March 2006 | Return made up to 05/03/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 February 2005 | Return made up to 05/03/05; full list of members (6 pages) |
25 February 2005 | Return made up to 05/03/05; full list of members (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
20 March 2003 | Return made up to 05/03/03; full list of members
|
20 March 2003 | Return made up to 05/03/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 12 saint jamess square london SW1Y 4RB (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 94 park lane london W1K 7TD (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 94 park lane london W1K 7TD (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
5 March 2002 | Incorporation (16 pages) |
5 March 2002 | Incorporation (16 pages) |