London
W10 6DU
Director Name | Sergei Parmenov |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American Russian |
Status | Resigned |
Appointed | 03 April 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 May 2003) |
Role | Investment Manager |
Correspondence Address | Flat 3 9 Ladbroke Gardens London W11 2PT |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | J Rothschild Capital Management Limited (Corporation) |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 03 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2010) |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2020) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Registered Address | 22 Hewer Street London W10 6DU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
597.6k at £1 | Dimitri John Goulandris 99.83% Cumulative Preference |
---|---|
650 at £1 | Trustees Of Cycladic Trust 0.11% Ordinary A |
350 at £1 | Dimitri John Goulandris 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £41,535 |
Net Worth | £525,793 |
Cash | £33,879 |
Current Liabilities | £362,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 December 2020 | Termination of appointment of Prism Cosec Limited as a secretary on 16 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 4 st James's Place London SW1A 1NP to 22 Hewer Street London W10 6DU on 6 August 2015 (1 page) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
28 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
6 September 2010 | Termination of appointment of J Rothschild Capital Management Limited as a director (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Termination of appointment of J Rothschild Capital Management Limited as a director (2 pages) |
6 September 2010 | Resolutions
|
23 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
23 June 2010 | Full accounts made up to 30 November 2009 (17 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 27 St James's Place London SW1A 1NR on 5 March 2010 (2 pages) |
21 October 2009 | Registered office address changed from 4 St James's Place London London SW1A 1NP Uk on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 4 St James's Place London London SW1A 1NP Uk on 21 October 2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 st james's place london SW1A 1NR (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 27 st james's place london SW1A 1NR (1 page) |
14 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 27 st james s place london SW1A 1NR (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 27 st james s place london SW1A 1NR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 4 albemarle street london W1S 4GA (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 4 albemarle street london W1S 4GA (1 page) |
27 May 2008 | Director's change of particulars / j rothschild capital management LIMITED / 26/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / j rothschild capital management LIMITED / 26/05/2008 (1 page) |
26 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 30 November 2007 (21 pages) |
2 April 2008 | Full accounts made up to 30 November 2007 (21 pages) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Full accounts made up to 30 November 2006 (16 pages) |
27 April 2007 | Full accounts made up to 30 November 2006 (16 pages) |
1 August 2006 | Full accounts made up to 30 November 2005 (25 pages) |
1 August 2006 | Full accounts made up to 30 November 2005 (25 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
27 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 7 clifford street london W1X 2WE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 7 clifford street london W1X 2WE (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
19 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
19 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
22 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 April 2004 | Amending 882 (2 pages) |
8 April 2004 | Amending 882 (2 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
15 March 2004 | Ad 04/11/03--------- £ si 90000@1=90000 £ ic 328571/418571 (2 pages) |
15 March 2004 | Ad 05/06/03--------- £ si 90000@1=90000 £ ic 418571/508571 (2 pages) |
15 March 2004 | Ad 14/08/03--------- £ si 90000@1=90000 £ ic 508571/598571 (2 pages) |
15 March 2004 | Ad 04/11/03--------- £ si 90000@1=90000 £ ic 328571/418571 (2 pages) |
15 March 2004 | Ad 05/06/03--------- £ si 90000@1=90000 £ ic 418571/508571 (2 pages) |
15 March 2004 | Ad 14/08/03--------- £ si 90000@1=90000 £ ic 508571/598571 (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 27 st james's place london SW1A 1NR (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 27 st james's place london SW1A 1NR (1 page) |
31 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
31 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
27 October 2003 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
27 October 2003 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Return made up to 24/05/03; full list of members
|
31 July 2003 | Return made up to 24/05/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 23/12/02--------- £ si 177570@1=177570 £ ic 151001/328571 (2 pages) |
9 January 2003 | Ad 23/12/02--------- £ si 177570@1=177570 £ ic 151001/328571 (2 pages) |
4 November 2002 | Ad 01/10/02--------- £ si 151000@1=151000 £ ic 1/151001 (2 pages) |
4 November 2002 | Ad 01/10/02--------- £ si 151000@1=151000 £ ic 1/151001 (2 pages) |
18 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
18 October 2002 | Resolutions
|
10 October 2002 | £ nc 1000/1001000 01/10/02 (2 pages) |
10 October 2002 | £ nc 1000/1001000 01/10/02 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 42/46 high street esher surrey KT10 9QY (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 42/46 high street esher surrey KT10 9QY (1 page) |
24 May 2002 | Incorporation (18 pages) |
24 May 2002 | Incorporation (18 pages) |