Paris 7520
France
Director Name | Mr Serguei Malychev |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Kurt Heinz Dorsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2007) |
Role | Company Director |
Correspondence Address | 55 Rue Raymond Losserand Paris 75014 Foreign |
Director Name | Olga Dorsey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 55 Rue Raymond Losserand Paris 75014 Foreign |
Secretary Name | Kurt Heinz Dorsey |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 55 Rue Raymond Losserand Paris 75014 Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Olga Dorsey 30.00% Ordinary |
---|---|
300 at £1 | Sergui Malychev 30.00% Ordinary |
200 at £1 | Kurt Heinz Dorsey 20.00% Ordinary |
200 at £1 | Mathias Jean Mariezcurrena 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,752 |
Cash | £336,169 |
Current Liabilities | £448,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
2 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 March 2020 | Change of details for Ms Olga Dorsey as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Change of details for Mr Serguei Malychev as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Director's details changed for Mr Serguei Malychev on 18 March 2020 (2 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
10 April 2017 | Director's details changed for Sergui Malychev on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Sergui Malychev on 10 April 2017 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Sergui Malychev on 15 January 2014 (2 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Sergui Malychev on 15 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mathias Jean Mariezcurrena on 15 January 2014 (3 pages) |
15 May 2014 | Director's details changed for Mathias Jean Mariezcurrena on 15 January 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 August 2010 | Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / sergui malychev / 01/03/2009 (1 page) |
5 May 2009 | Director's change of particulars / sergui malychev / 01/03/2009 (1 page) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 5-7 john prince's street london W16 0JN (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 5-7 john prince's street london W16 0JN (1 page) |
19 April 2007 | Return made up to 28/04/06; full list of members (3 pages) |
19 April 2007 | Return made up to 28/04/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 December 2005 | Return made up to 28/04/05; full list of members (8 pages) |
6 December 2005 | Return made up to 28/04/05; full list of members (8 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 1 bickenhall mansions bickenhall street london W10 6BP (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 1 bickenhall mansions bickenhall street london W10 6BP (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2004 | Ad 06/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2004 | Ad 06/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2004 | Nc inc already adjusted 06/05/04 (1 page) |
1 June 2004 | Nc inc already adjusted 06/05/04 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 31 corsham street london N1 6DR (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 31 corsham street london N1 6DR (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Company name changed brentlay LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed brentlay LIMITED\certificate issued on 11/05/04 (2 pages) |
28 April 2004 | Incorporation (18 pages) |
28 April 2004 | Incorporation (18 pages) |