London
N12 8LY
Director Name | Mr Artem Igorevich Sagiryan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr James Michael Alexander Horler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Kurt Stan Wolfgang Zdesar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2006) |
Role | Restauranteur |
Correspondence Address | 51 Broughton Road London SW6 2LE |
Secretary Name | Olga Levenets |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 07 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 11h Abbey Road St Johns Wood London NW8 9AP |
Director Name | Igor Sagiryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2018) |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Michelle Pachent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 35 Mark Road London N22 6PX |
Secretary Name | Olga Levenets |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 12 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2006) |
Role | Project Coordinator |
Correspondence Address | 60 Cadogan Lane London SW1X 9DY |
Secretary Name | Choon Thiam Tan |
---|---|
Nationality | Natuarlised Britishc |
Status | Resigned |
Appointed | 31 May 2006(2 years after company formation) |
Appointment Duration | 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 18 Norton Close Headington Oxford OX3 7BQ |
Secretary Name | Artem Sagiryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2012) |
Role | Business Executive |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Jean Michel Orieux |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Room 422-423 4th Floor Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Mr Atif Mamood Amin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coniston Road Kings Langley Hertfordshire WD4 8BU |
Director Name | Jonathan Shonn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 5 Lovers Walk Finchley London N3 1JH |
Director Name | Mr Pavlos Sarlas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 July 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | www.pingpongdimsum.com |
---|---|
Telephone | 01795 901440 |
Telephone region | Sittingbourne |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,419,418 |
Gross Profit | £10,906,956 |
Net Worth | £6,356,212 |
Cash | £304,094 |
Current Liabilities | £1,729,622 |
Latest Accounts | 27 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
12 July 2006 | Delivered on: 19 July 2006 Persons entitled: Cookweb Limited Classification: Rent deposit deed Secured details: £70,500.00 due or to become due from the company to. Particulars: £70,500.00 to secure the payment of rent. See the mortgage charge document for full details. Outstanding |
---|---|
15 May 2006 | Delivered on: 18 May 2006 Persons entitled: Roches Properties Limited Classification: Rent deposit deed Secured details: £50,000 and all other monies due or to become due. Particulars: All monies standing from time to time in the account. See the mortgage charge document for full details. Outstanding |
14 November 2005 | Delivered on: 17 November 2005 Persons entitled: Grafton Estate No. 2 Limited Classification: Rent deposit deed 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 those sums standing for the time being to the credit of that deposit account initially the sum of £5,000. Outstanding |
15 May 2020 | Delivered on: 19 November 2021 Persons entitled: Igor Sagiryan Classification: A registered charge Particulars: L/H unit A3 44-45 great marlborough street london. Outstanding |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Igor Sagiryan Classification: A registered charge Particulars: Legal charge over the leasehold property known as ground floor and basement, 45 marlborough street, london, W1F 7JL and legal charge over the leasehold property known as unit 8, royal festival hall, southbank centre, london, SE1 8XX. Outstanding |
23 June 2015 | Delivered on: 25 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 1029 and 1029A southern terrace, westfield london shopping centre, ariel way, london. Hm land registry title number(s) BGL105627. Outstanding |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property k/a lease 314 the loft westfield stratford city montifichet road olympic park london title no TGL364913. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Units 68-70 and outside seating area london designer outlet village wembley t/no NGL880731. Notification of addition to or amendment of charge. Outstanding |
22 March 2013 | Delivered on: 9 April 2013 Persons entitled: Anthony Aviv Moussiaoff Classification: Rent deposit deed 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 sums standing to the credit of the deposit account, initially the sum of £65,000.00. Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Basement and ground floor, 74-76 westbourne grove, london t/n NGL762562; by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
8 April 2010 | Delivered on: 15 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a premises at rear of 22-23 liverpool street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 April 2010 | Delivered on: 15 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor at front of 22-23 liverpool street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 August 2009 | Delivered on: 8 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3-6 steward street spitafields london t/no:EGL553131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong restaurant 3 appold street london t/n EGL55205 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong unit 6 bow bells house 7/9 bread street london t/n EGL540117 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 February 2009 | Delivered on: 17 February 2009 Persons entitled: B.L.C.T. (Phc 16) 2005 Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of an account. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong quayside tower bridge house st katherine's dock t/no EGL548001 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 10 paddington street london t/no NGL862901 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Apperly Estates Limited Classification: Rent deposit deed 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: The deposit monies from time to time deposited. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 48 eastcastle street london t/no NGL866351 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 83-84 hampstead high street london t/no NGL891363 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 45 marlborough street soho london t/no NGL848923 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong festival terrace southbank centre belvedere road london t/no TGL299211 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 74-76 westbourne grove london t/no NGL843818 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 November 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ping pong 29A st james street london t/no NGL836941 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegeselleschaft Mbh Classification: Rent deposit deed 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: The sum standing to the credit of the deposit account see image for full details. Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited as General Partners of the Limited Partnership Carrying on Business Under the Name of the Bow Bells House Limited Partnership Classification: Rent deposit deed 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: By way of first fixed charge the amount from time to time standing to the credit of an interest bearing account. See image for full details. Outstanding |
2 November 2006 | Delivered on: 7 November 2006 Persons entitled: The Mary Street Estate Limited Classification: Cash deposit deed 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: The deposit account in which the landlord shall place £31,725.00 any interest & the amount from time to time standing to the credit of the deposit. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 2 February 2005 Persons entitled: Dencora (Docklands) Limited Classification: Rent deposit deed 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: A first fixed equitable charge over the "deposit balance" being as the amount from time to time standing to the credit of the "deposit account". The "deposit account" is an interest earning deposit account with an initial deposit sum of £35,750.00. Outstanding |
24 March 2006 | Delivered on: 1 April 2006 Satisfied on: 4 July 2017 Persons entitled: Beechwood Limited Classification: Rent deposit deed 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: £50,000 and all other sums including interest. See the mortgage charge document for full details. Fully Satisfied |
9 September 2005 | Delivered on: 14 September 2005 Satisfied on: 4 July 2017 Persons entitled: Cafe Pasta Limited Classification: Rent deposit deed Secured details: £141,376 due or to become due from the company to. Particulars: Payment of all rents whether formally demanded or not with all other tenants covenants. See the mortgage charge document for full details. Fully Satisfied |
15 June 2005 | Delivered on: 18 June 2005 Satisfied on: 30 March 2020 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 2007 | Delivered on: 26 October 2007 Satisfied on: 25 June 2011 Persons entitled: Tealeaf Limited Classification: Rent deposit 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: The company's interest in the rent deposit account. See the mortgage charge document for full details. Fully Satisfied |
26 May 2020 | Registration of charge 051267560033, created on 15 May 2020 (8 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
30 March 2020 | Satisfaction of charge 14 in full (2 pages) |
30 March 2020 | Satisfaction of charge 21 in full (2 pages) |
30 March 2020 | Satisfaction of charge 051267560030 in full (1 page) |
30 March 2020 | Satisfaction of charge 3 in full (1 page) |
30 March 2020 | Satisfaction of charge 16 in full (2 pages) |
30 March 2020 | Satisfaction of charge 051267560032 in full (1 page) |
30 March 2020 | Satisfaction of charge 17 in full (2 pages) |
30 March 2020 | Satisfaction of charge 23 in full (2 pages) |
30 March 2020 | Satisfaction of charge 051267560031 in full (1 page) |
2 January 2020 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 10 Queen Street Place London EC4R 1AG on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Prism Cosec Limited as a secretary on 31 December 2019 (1 page) |
14 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 12 September 2018 (1 page) |
2 October 2018 | Appointment of Prism Cosec Limited as a secretary on 12 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2 October 2018 (1 page) |
17 September 2018 | Full accounts made up to 1 April 2018 (25 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Igor Sagiryan as a director on 31 January 2018 (1 page) |
14 November 2017 | Director's details changed for Igor Sagiryan on 1 April 2017 (2 pages) |
14 November 2017 | Director's details changed for Igor Sagiryan on 1 April 2017 (2 pages) |
13 November 2017 | Termination of appointment of Michael Pearson as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Michael Pearson as a director on 31 October 2017 (1 page) |
25 October 2017 | Full accounts made up to 26 March 2017 (24 pages) |
25 October 2017 | Full accounts made up to 26 March 2017 (24 pages) |
18 July 2017 | Satisfaction of charge 8 in full (4 pages) |
18 July 2017 | Satisfaction of charge 8 in full (4 pages) |
4 July 2017 | Satisfaction of charge 19 in full (4 pages) |
4 July 2017 | Satisfaction of charge 19 in full (4 pages) |
4 July 2017 | Satisfaction of charge 26 in full (4 pages) |
4 July 2017 | Satisfaction of charge 20 in full (4 pages) |
4 July 2017 | Satisfaction of charge 29 in full (4 pages) |
4 July 2017 | Satisfaction of charge 25 in full (4 pages) |
4 July 2017 | Satisfaction of charge 15 in full (4 pages) |
4 July 2017 | Satisfaction of charge 24 in full (4 pages) |
4 July 2017 | Satisfaction of charge 9 in full (4 pages) |
4 July 2017 | Satisfaction of charge 18 in full (4 pages) |
4 July 2017 | Satisfaction of charge 28 in full (4 pages) |
4 July 2017 | Satisfaction of charge 27 in full (4 pages) |
4 July 2017 | Satisfaction of charge 7 in full (4 pages) |
4 July 2017 | Satisfaction of charge 29 in full (4 pages) |
4 July 2017 | Satisfaction of charge 20 in full (4 pages) |
4 July 2017 | Satisfaction of charge 5 in full (4 pages) |
4 July 2017 | Satisfaction of charge 25 in full (4 pages) |
4 July 2017 | Satisfaction of charge 22 in full (4 pages) |
4 July 2017 | Satisfaction of charge 22 in full (4 pages) |
4 July 2017 | Satisfaction of charge 24 in full (4 pages) |
4 July 2017 | Satisfaction of charge 9 in full (4 pages) |
4 July 2017 | Satisfaction of charge 5 in full (4 pages) |
4 July 2017 | Satisfaction of charge 18 in full (4 pages) |
4 July 2017 | Satisfaction of charge 7 in full (4 pages) |
4 July 2017 | Satisfaction of charge 15 in full (4 pages) |
4 July 2017 | Satisfaction of charge 26 in full (4 pages) |
4 July 2017 | Satisfaction of charge 27 in full (4 pages) |
4 July 2017 | Satisfaction of charge 28 in full (4 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 27 March 2016 (24 pages) |
10 October 2016 | Full accounts made up to 27 March 2016 (24 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 September 2015 | Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr James Michael Alexander Horler as a director on 1 September 2015 (2 pages) |
3 August 2015 | Appointment of Mr Michael Pearson as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Michael Pearson as a director on 30 July 2015 (2 pages) |
25 June 2015 | Registration of charge 051267560032, created on 23 June 2015 (7 pages) |
25 June 2015 | Registration of charge 051267560032, created on 23 June 2015 (7 pages) |
16 June 2015 | Full accounts made up to 29 March 2015 (24 pages) |
16 June 2015 | Full accounts made up to 29 March 2015 (24 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 April 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 April 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 January 2015 | Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages) |
20 January 2015 | Director's details changed for Igor Sagiryan on 9 September 2014 (2 pages) |
12 September 2014 | Full accounts made up to 30 March 2014 (24 pages) |
12 September 2014 | Full accounts made up to 30 March 2014 (24 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Artem Sagiryan on 4 April 2014 (2 pages) |
1 February 2014 | Registration of charge 051267560031 (10 pages) |
1 February 2014 | Registration of charge 051267560031 (10 pages) |
24 December 2013 | Registration of charge 051267560030 (15 pages) |
24 December 2013 | Registration of charge 051267560030 (15 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
15 November 2013 | Director's details changed for Artem Sagiryan on 15 November 2013 (2 pages) |
15 November 2013 | Appointment of Artem Sagiryan as a director (2 pages) |
15 November 2013 | Appointment of Artem Sagiryan as a director (2 pages) |
15 November 2013 | Director's details changed for Artem Sagiryan on 15 November 2013 (2 pages) |
3 October 2013 | Termination of appointment of Pavlos Sarlas as a director (1 page) |
3 October 2013 | Termination of appointment of Pavlos Sarlas as a director (1 page) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Director's details changed for Mr Pavlos Sarlas on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Pavlos Sarlas on 12 April 2013 (2 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
15 January 2013 | Registered office address changed from Room 422-423 4Th Floor Linen Hall 162-168 Regent Street London W1B 5TD on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from Room 422-423 4Th Floor Linen Hall 162-168 Regent Street London W1B 5TD on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Artem Sagiryan as a secretary (2 pages) |
15 January 2013 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
15 January 2013 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
15 January 2013 | Termination of appointment of Artem Sagiryan as a secretary (2 pages) |
16 November 2012 | Appointment of Pavlos Sarlas as a director (3 pages) |
16 November 2012 | Appointment of Pavlos Sarlas as a director (3 pages) |
6 November 2012 | Full accounts made up to 25 March 2012 (26 pages) |
6 November 2012 | Full accounts made up to 25 March 2012 (26 pages) |
25 September 2012 | Appointment of Mr Timothy Paul Thorpe as a director (2 pages) |
25 September 2012 | Termination of appointment of Jean Orieux as a director (1 page) |
25 September 2012 | Appointment of Mr Timothy Paul Thorpe as a director (2 pages) |
25 September 2012 | Termination of appointment of Jean Orieux as a director (1 page) |
31 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Secretary's details changed for Artem Sagiryan on 31 August 2012 (1 page) |
31 August 2012 | Director's details changed for Jean Michel Orieux on 31 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Artem Sagiryan on 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Igor Sagiryan on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Igor Sagiryan on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Jean Michel Orieux on 31 August 2012 (2 pages) |
13 February 2012 | Registered office address changed from Unit 3F Standard Industrial Estate Henley Road North Woolwich London E16 2ES on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Unit 3F Standard Industrial Estate Henley Road North Woolwich London E16 2ES on 13 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Jonathan Shonn as a director (3 pages) |
9 February 2012 | Termination of appointment of Jonathan Shonn as a director (3 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (26 pages) |
10 August 2010 | Annual return made up to 12 May 2010 (10 pages) |
10 August 2010 | Annual return made up to 12 May 2010 (10 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (27 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (27 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
3 June 2009 | Return made up to 12/05/09; no change of members (10 pages) |
3 June 2009 | Return made up to 12/05/09; no change of members (10 pages) |
6 May 2009 | Director appointed jonathan shonn (2 pages) |
6 May 2009 | Director appointed jonathan shonn (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 24 (4 pages) |
14 April 2009 | Appointment terminated director atif amin (1 page) |
14 April 2009 | Appointment terminated director atif amin (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
2 September 2008 | Return made up to 12/05/08; full list of members (7 pages) |
2 September 2008 | Return made up to 12/05/08; full list of members (7 pages) |
21 July 2008 | Ad 16/05/07\gbp si [email protected]=3325\gbp ic 1000/4325\ (2 pages) |
21 July 2008 | Ad 16/05/07\gbp si [email protected]=3325\gbp ic 1000/4325\ (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 March 2008 | Return made up to 12/05/07; full list of members (7 pages) |
3 March 2008 | Return made up to 12/05/07; full list of members (7 pages) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | S-div 18/04/06 (1 page) |
26 April 2006 | S-div 18/04/06 (1 page) |
3 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page) |
14 September 2005 | Particulars of mortgage/charge (19 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page) |
14 September 2005 | Particulars of mortgage/charge (19 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: broadbent house 65 great marlborough street london W1K 3JH (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: broadbent house 65 great marlborough street london W1K 3JH (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members
|
14 June 2005 | Return made up to 12/05/05; full list of members
|
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Company name changed risen LIMITED\certificate issued on 03/12/04 (3 pages) |
3 December 2004 | Company name changed risen LIMITED\certificate issued on 03/12/04 (3 pages) |
29 October 2004 | New secretary appointed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (1 page) |
29 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 October 2004 | Ad 07/07/04--------- £ si 199@1=199 £ ic 1000/1199 (2 pages) |
6 October 2004 | Ad 23/07/04--------- £ si 800@1=800 £ ic 1199/1999 (2 pages) |
6 October 2004 | Ad 07/07/04--------- £ si 199@1=199 £ ic 1000/1199 (2 pages) |
6 October 2004 | Ad 23/07/04--------- £ si 800@1=800 £ ic 1199/1999 (2 pages) |
5 August 2004 | Ad 23/07/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 23/07/04--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Ad 07/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | Ad 07/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |