London
SW7 4AG
Secretary Name | Mr Oleg Igorevich Gorbatsevitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
17 November 2004 | Delivered on: 6 December 2004 Persons entitled: Commerzbank Aktiengesellschaft Classification: A guarantee and indemnity Secured details: All monies due or to become due from the company to any of the finance parties and to any of the security parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any credit balance from time to time standing on any account of the guarantor. See the mortgage charge document for full details. Outstanding |
---|---|
21 September 2004 | Delivered on: 12 October 2004 Persons entitled: Societe Generale Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A pledge over and upon all goods or produce which are now or may at any time be or be delivered into the possession of the bank or carried warehoused or stored in the name of or deposited with the bank or its agent or nominee. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 26 June 2004 Persons entitled: Banque Cantonale De Geneve Classification: General pledge 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: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, savings account books, deposit account books and any other asset in present or future possession of the chargee.. See the mortgage charge document for full details. Outstanding |
12 May 2004 | Delivered on: 26 May 2004 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods, without exception, held at present or in future by the chargee anywhere, in the chargee's name or at its disposal. The goods may be represented by warehouse certificates, bills of lading or any other document related to the goods. Outstanding |
12 May 2004 | Delivered on: 26 May 2004 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All paper securities, stocks, bonds, coupons of paper securities including all rights resulting from them, savings account books, deposit account books and any other asset in present or future possession of the chargee. See the mortgage charge document for full details. Outstanding |
10 May 2004 | Delivered on: 26 May 2004 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description and all bills of lading shipping documents warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and/or invoices or other documents representing or relating to such produce and goods and all policies of insurance relating thereto. Outstanding |
10 May 2004 | Delivered on: 26 May 2004 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession whatsoever and the produce and goods to which the same relate. Outstanding |
12 May 2004 | Delivered on: 26 May 2004 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products acquired by the company. See the mortgage charge document for full details. Outstanding |
9 February 2007 | Delivered on: 28 February 2007 Persons entitled: Natixis Classification: Assignment agreement Secured details: All monies due or to become due from the company to each assignor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor, during the existence of the assignment, shall not without the prior written consent of the beneficiary save as contemplated in the assignment, sell, assign, transfer or otherwise encumber or agree to sell, assign, transfer or otherwise encumber all or any of its rights, title and interest in and to any assigned rights. See the mortgage charge document for full details. Outstanding |
3 October 2005 | Delivered on: 14 October 2005 Persons entitled: Fortis Bank S.A./N.V London Branch Classification: General assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right,title and interest in and to the receivables. See the mortgage charge document for full details. Outstanding |
7 June 2005 | Delivered on: 21 June 2005 Persons entitled: Ing Belgium S.A. Classification: Deed of pledge and assignment 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: All securities relating to claims and all other assets. See the mortgage charge document for full details. Outstanding |
18 April 2005 | Delivered on: 5 May 2005 Persons entitled: Natexis Banques Populaires Classification: General letter of pledge and hypothecation 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: Documents, the proceeds and/or the goods. See the mortgage charge document for full details. Outstanding |
14 April 2005 | Delivered on: 3 May 2005 Persons entitled: Natexis Banques Populaires Classification: Assignment 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: Assigns the assigned rights. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 12 April 2005 Persons entitled: Ing Belgium S.A. Classification: Assignment 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: Any rights to the goods in relation to which the assignee will have extended credit facilities to the assignor as well as any claims arising in relation to the further sale of such goods. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 12 April 2005 Persons entitled: Ing Belgium S.A. Classification: Deed of pledge and assignment 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: All securities valuables claims documents relating to claims or participations monies amounts outstanding in any currency and all other assets all goods at present or in the future directly or indirectly for any reason in the possession or at the disposal of the bank. See the mortgage charge document for full details. Outstanding |
16 February 2004 | Delivered on: 2 March 2004 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security 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: All right title and interest in and to all moneys and other receivables arising out of or in connection with financing carriage sale or other disposition of any and all goods. See the mortgage charge document for full details. Outstanding |
8 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Secretary's details changed for Mr Oleg Igorevich Gorbatsevitch on 29 May 2018 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2015 (1 page) |
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 July 2011 | Director's details changed for Mikhail Zheleznikov on 27 May 2011 (2 pages) |
27 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2011 (1 page) |
27 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Secretary's details changed for Mr Oleg Gorbatsevich on 27 May 2011 (1 page) |
27 July 2011 | Director's details changed for Mikhail Zheleznikov on 27 May 2011 (2 pages) |
26 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 January 2009 | Statement by directors (1 page) |
15 January 2009 | Solvency statement dated 31/12/08 (1 page) |
15 January 2009 | Min detail amend capital eff 15/01/09 (1 page) |
15 January 2009 | Min detail amend capital eff 15/01/09 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Solvency statement dated 31/12/08 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Statement by directors (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Particulars of mortgage/charge (5 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
22 July 2004 | Ad 15/07/04--------- us$ si 1000000@1=1000000 us$ ic 1000000/2000000 (2 pages) |
22 July 2004 | Ad 15/07/04--------- us$ si 1000000@1=1000000 us$ ic 1000000/2000000 (2 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 March 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Ad 03/06/03--------- us$ si 100000@1=100000 us$ ic 0/100000 (3 pages) |
16 September 2003 | Ad 03/06/03--------- us$ si 100000@1=100000 us$ ic 0/100000 (3 pages) |
16 September 2003 | Us$ nc 0/2000000 27/05/03 (1 page) |
16 September 2003 | Us$ nc 0/2000000 27/05/03 (1 page) |
16 September 2003 | Resolutions
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 31 corsham street london N1 6DR (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 31 corsham street london N1 6DR (1 page) |
27 May 2003 | Incorporation (18 pages) |
27 May 2003 | Incorporation (18 pages) |