London
E14 9GE
Director Name | Mr Dmitry Samarin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Patrick Donnell O'Sullivan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2013) |
Role | Financial Consultant |
Country of Residence | Zanzibar |
Correspondence Address | PO Box 3815 Creek Road Stone Town Zanzibar |
Director Name | Mr Anthony Donnell O'Sullivan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2018) |
Role | Consultant |
Country of Residence | China |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Eugene Andreev |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2010) |
Role | Telecoms Consultant |
Correspondence Address | Syezginskaia 12-10 S-T Petersburg 197198 Russia |
Director Name | Alexey Kiselev |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2010) |
Role | Consultant |
Correspondence Address | Marshal Kosakov Str., 13, 68 Saint-Retersburg 198302 Russian Federation |
Director Name | Andrey Kovalev |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2010) |
Role | Financial Expert |
Correspondence Address | Akademika Anokhina Street, 6-2-189 Moscow 119602 Russia |
Director Name | Alexey Lisov |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2010) |
Role | Consultant |
Correspondence Address | Lestev Str., 11,20 Moscow 115419 Russian Federation |
Director Name | Andrey Kuznetsov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 September 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2018) |
Role | Technical Director |
Country of Residence | Russia |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Director Name | Ms Yana Glaub |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
Secretary Name | Formia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola 0010 Foreign |
Secretary Name | Dart Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2004(11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 November 2004) |
Correspondence Address | 36b High Street Petersfield GU31 4JA |
Secretary Name | Lex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2013) |
Correspondence Address | Suite A The Chambers 5a The Square Petersfield Hampshire GU32 3HJ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | sepl.net |
---|
Registered Address | 5th Floor Hx3 3 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
180k at £1 | Retn Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,446,883 |
Gross Profit | £1,445,990 |
Net Worth | £3,878 |
Cash | £75,079 |
Current Liabilities | £5,085,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
22 October 2019 | Delivered on: 28 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2018 | Delivered on: 11 July 2018 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 January 2024 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
18 August 2023 | Director's details changed for Mr Andrey Gazizov on 11 August 2023 (2 pages) |
30 December 2022 | Full accounts made up to 31 December 2021 (38 pages) |
10 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 July 2022 | Satisfaction of charge 047742620003 in full (1 page) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
7 October 2020 | Auditor's resignation (1 page) |
1 September 2020 | Termination of appointment of Yana Glaub as a director on 31 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Andrey Gazizov as a director on 27 August 2020 (2 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
28 October 2019 | Registration of charge 047742620004, created on 22 October 2019 (56 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
19 December 2018 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 14 Old Queen Street London SW1H 9HP (1 page) |
19 December 2018 | Appointment of Ms Yana Glaub as a director on 18 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Andrey Kuznetsov as a director on 18 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Anthony Donnell O'sullivan as a director on 18 December 2018 (1 page) |
19 December 2018 | Register(s) moved to registered inspection location 14 Old Queen Street London SW1H 9HP (1 page) |
19 December 2018 | Termination of appointment of Dmitry Samarin as a director on 18 December 2018 (1 page) |
29 October 2018 | Director's details changed for Mr Anthony Donnell O'sullivan on 29 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 July 2018 | Registration of charge 047742620003, created on 10 July 2018 (22 pages) |
19 December 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 February 2017 | Satisfaction of charge 047742620001 in full (1 page) |
3 February 2017 | Satisfaction of charge 047742620001 in full (1 page) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 November 2016 | Registration of charge 047742620002, created on 4 November 2016 (6 pages) |
11 November 2016 | Registration of charge 047742620002, created on 4 November 2016 (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
18 June 2015 | Director's details changed for Andrey Kuznetsov on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Andrey Kuznetsov on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 October 2014 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
9 October 2014 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
29 September 2014 | Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS United Kingdom to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS United Kingdom to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page) |
3 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages) |
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Director's details changed for Mr Dmitry Samarin on 18 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr Dmitry Samarin on 18 June 2013 (3 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Statement of company's objects (2 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Statement of company's objects (2 pages) |
18 June 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
22 May 2013 | Registration of charge 047742620001 (26 pages) |
22 May 2013 | Registration of charge 047742620001 (26 pages) |
13 March 2013 | Director's details changed for Mr Dmitry Samarin on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Dmitry Samarin on 13 March 2013 (2 pages) |
1 March 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
1 March 2013 | Termination of appointment of Lex Secretaries Limited as a secretary (1 page) |
1 March 2013 | Termination of appointment of Lex Secretaries Limited as a secretary (1 page) |
1 March 2013 | Termination of appointment of Patrick O'sullivan as a director (1 page) |
12 February 2013 | Director's details changed for Dmitry Samarin on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Dmitry Samarin on 12 February 2013 (2 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (18 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (18 pages) |
12 October 2011 | Director's details changed for Andrey Kuznetsov on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders
|
12 October 2011 | Director's details changed for Andrey Kuznetsov on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders
|
12 October 2011 | Secretary's details changed for Lex Secretaries Limited on 12 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Lex Secretaries Limited on 12 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
20 December 2010 | Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages) |
20 December 2010 | Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
26 May 2010 | Termination of appointment of Andrey Kovalev as a director (2 pages) |
26 May 2010 | Termination of appointment of Alexey Kiselev as a director (2 pages) |
26 May 2010 | Termination of appointment of Eugene Andreev as a director (2 pages) |
26 May 2010 | Termination of appointment of Andrey Kovalev as a director (2 pages) |
26 May 2010 | Termination of appointment of Alexey Lisov as a director (2 pages) |
26 May 2010 | Termination of appointment of Alexey Kiselev as a director (2 pages) |
26 May 2010 | Termination of appointment of Eugene Andreev as a director (2 pages) |
26 May 2010 | Termination of appointment of Alexey Lisov as a director (2 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (26 pages) |
23 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (26 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Director appointed alexey kiselev (1 page) |
12 March 2009 | Director appointed alexey kiselev (1 page) |
12 March 2009 | Director appointed alexey lisov (1 page) |
12 March 2009 | Director appointed alexey lisov (1 page) |
4 March 2009 | Director appointed andrey kovalev (2 pages) |
4 March 2009 | Director appointed eugene andreev (1 page) |
4 March 2009 | Director appointed andrey kovalev (2 pages) |
4 March 2009 | Director appointed andrey kuznetsov (1 page) |
4 March 2009 | Director appointed eugene andreev (1 page) |
4 March 2009 | Director appointed andrey kuznetsov (1 page) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (8 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (8 pages) |
24 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 22/05/08; full list of members (7 pages) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 36B high street, petersfield, hampshire GU31 4JA (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 36B high street, petersfield, hampshire GU31 4JA (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Ad 06/07/06--------- £ si 880@1=880 £ ic 120/1000 (2 pages) |
1 August 2006 | Ad 06/07/06--------- £ si 880@1=880 £ ic 120/1000 (2 pages) |
23 June 2006 | Return made up to 22/05/06; no change of members (7 pages) |
23 June 2006 | Return made up to 22/05/06; no change of members (7 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
29 July 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 new bond street, london, W1S 1RR (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 new bond street, london, W1S 1RR (1 page) |
22 May 2003 | Incorporation (28 pages) |
22 May 2003 | Incorporation (28 pages) |