London
SE1 7EU
Director Name | Mr Adu Anil Advaney |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Benedict Leslie |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 57 St. James's Street London SW1A 1LD |
Secretary Name | Alice Bathurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 47 Tregarvon Road London SW11 5QD |
Director Name | Yuri Vladimirovich Sychev |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2020) |
Role | Clothing Retailer |
Country of Residence | Russia |
Correspondence Address | 60 Bld. 17 Rublevskoe Shosse Moscow Russia |
Director Name | Christoffer Martinsen-Konigsfeldt |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Claus Lindorff 43.75% Ordinary |
---|---|
56 at £1 | Ad & Ventures 35.00% Ordinary |
34 at £1 | Jerome Barnabe Gilles Serge Touron 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,377 |
Cash | £58,395 |
Current Liabilities | £118,068 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2022 (9 months ago) |
---|---|
Next Return Due | 14 September 2023 (3 months, 1 week from now) |
16 February 2015 | Delivered on: 18 February 2015 Persons entitled: Ad + Ventures Limited Classification: A registered charge Outstanding |
---|
1 December 2021 | Memorandum and Articles of Association (35 pages) |
---|---|
1 December 2021 | Resolutions
|
24 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
19 October 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
10 July 2021 | Notification of Puma Alpha Vct Plc as a person with significant control on 27 November 2020 (2 pages) |
10 July 2021 | Notification of Pershing Nominees Limited as a person with significant control on 27 November 2020 (2 pages) |
10 July 2021 | Cessation of Claus Lindorff as a person with significant control on 27 November 2020 (1 page) |
10 July 2021 | Cessation of Ad + Ventures Ltd as a person with significant control on 27 November 2020 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 January 2021 | Memorandum and Articles of Association (34 pages) |
19 December 2020 | Resolutions
|
14 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
14 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2020 | Memorandum and Articles of Association (34 pages) |
14 December 2020 | Change of share class name or designation (2 pages) |
14 December 2020 | Change of share class name or designation (2 pages) |
2 December 2020 | Appointment of Mr Benedict Leslie as a director on 27 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Christoffer Martinsen-Konigsfeldt as a director on 27 November 2020 (1 page) |
2 December 2020 | Termination of appointment of Yuri Vladimirovich Sychev as a director on 27 November 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 7 May 2019
|
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 26 June 2018
|
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 4 June 2019
|
10 November 2020 | Second filing of a statement of capital following an allotment of shares on 6 January 2020
|
9 November 2020 | Second filing of Confirmation Statement dated 10 September 2018 (4 pages) |
9 November 2020 | Second filing of Confirmation Statement dated 10 September 2019 (4 pages) |
6 November 2020 | Memorandum and Articles of Association (21 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Resolutions
|
24 September 2020 | Statement by Directors (1 page) |
24 September 2020 | Solvency Statement dated 10/08/20 (1 page) |
24 September 2020 | Resolutions
|
11 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
25 August 2020 | Second filing of a statement of capital following an allotment of shares on 9 January 2018
|
25 August 2020 | Second filing of Confirmation Statement dated 10 September 2018 (4 pages) |
25 August 2020 | Second filing of Confirmation Statement dated 10 September 2019 (4 pages) |
11 August 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
24 April 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
8 November 2019 | Confirmation statement made on 10 September 2019 with updates
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
8 July 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
24 June 2019 | Resolutions
|
24 June 2019 | Resolutions
|
21 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
8 May 2019 | Appointment of Christoffer Martinsen-Konigsfeldt as a director on 26 June 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 10 September 2018 with updates
|
6 November 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 June 2018 | Resolutions
|
8 June 2018 | Cancellation of shares. Statement of capital on 29 May 2018
|
8 June 2018 | Purchase of own shares. (3 pages) |
22 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
18 January 2018 | Cancellation of shares. Statement of capital on 10 January 2018
|
18 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Appointment of Yuri Vladimirovich Sychev as a director on 10 January 2018 (3 pages) |
14 November 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
14 November 2017 | Notification of Ad + Ventures Ltd as a person with significant control on 5 April 2017 (2 pages) |
14 November 2017 | Change of details for Mr Claus Lindorff as a person with significant control on 5 April 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
14 November 2017 | Notification of Ad + Ventures Ltd as a person with significant control on 5 April 2017 (2 pages) |
14 November 2017 | Change of details for Mr Claus Lindorff as a person with significant control on 5 April 2017 (2 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
25 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
24 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
2 August 2016 | Memorandum and Articles of Association (14 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Memorandum and Articles of Association (14 pages) |
2 August 2016 | Resolutions
|
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
11 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
27 February 2015 | Appointment of Mr Adu Anil Advaney as a director on 16 February 2015 (3 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Appointment of Mr Adu Anil Advaney as a director on 16 February 2015 (3 pages) |
18 February 2015 | Registration of charge 048950190001, created on 16 February 2015 (31 pages) |
18 February 2015 | Registration of charge 048950190001, created on 16 February 2015 (31 pages) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Director's details changed for Claus Lindorff on 9 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Alice Bathurst as a secretary (1 page) |
25 October 2013 | Director's details changed for Claus Lindorff on 9 September 2013 (2 pages) |
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Director's details changed for Claus Lindorff on 9 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Alice Bathurst as a secretary (1 page) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Claus Lindorff on 10 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Claus Lindorff on 10 September 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 10/09/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members
|
17 September 2004 | Return made up to 10/09/04; full list of members
|
14 October 2003 | Ad 16/09/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
14 October 2003 | Ad 16/09/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Memorandum and Articles of Association (12 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Memorandum and Articles of Association (12 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
16 September 2003 | Company name changed nqocd LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed nqocd LIMITED\certificate issued on 16/09/03 (2 pages) |
10 September 2003 | Incorporation (16 pages) |
10 September 2003 | Incorporation (16 pages) |