London
W8 7JD
Secretary Name | Claire Rosanna Tucker |
---|---|
Status | Closed |
Appointed | 08 August 2022(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 2 Wycombe Square London W8 7JD |
Director Name | Maxim Kalyuzhny |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 August 2005(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2008) |
Role | Lawyer |
Correspondence Address | Flat 307 West Block Forum Magnum Square London SE1 7GL |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | www.averyadvisors.com |
---|
Registered Address | 2 Wycombe Square London W8 7JD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
10k at £1 | Steelcourt Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,229 |
Cash | £27,139 |
Current Liabilities | £13,280 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
2 November 2016 | Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages) |
7 June 2016 | Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Yury Beylin on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Yury Beylin on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Yury Beylin on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / yury beylin / 12/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / yury beylin / 12/05/2009 (1 page) |
14 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated director maxim kalyuzhny (1 page) |
18 April 2008 | Appointment terminated director maxim kalyuzhny (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
12 May 2005 | Incorporation (13 pages) |
12 May 2005 | Incorporation (13 pages) |