London
EC2A 1AS
Secretary Name | Mr Ivan Cherkasov |
---|---|
Nationality | Russian |
Status | Current |
Appointed | 15 May 2006(1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Eric Christopher Brudos |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 1 month (resigned 11 May 2006) |
Role | Investment Manager |
Correspondence Address | 207 Hudson House 8 Tavistock Street London WC2E 7PP |
Director Name | Mr Grant Patrick Felgenhauer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2006(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2012) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 2-3 Golden Square 3d Floor London W1F 9HR |
Director Name | Eliza Josephine Holland |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2006) |
Role | Personal Assistant |
Correspondence Address | 2 St Albans Road London NW5 1RD |
Director Name | Debra Louise Kirk |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 December 2006) |
Role | Finance |
Correspondence Address | 33 Balvernie Grove Southfields London SW18 5RR |
Director Name | Mr Vadim Kleyner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 April 2012(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House 2-3 Golden Square London W1F 9HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 1 month (resigned 15 May 2006) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hermitagefund.com |
---|---|
Email address | [email protected] |
Telephone | 020 74401777 |
Telephone region | London |
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
48.1k at £1 | Starcliff Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,709 |
Net Worth | £1,402,400 |
Cash | £227,387 |
Current Liabilities | £283,621 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
13 July 2007 | Delivered on: 21 July 2007 Persons entitled: Halifax Life 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: £234,624.50 or such other amount in accordance with the deed. Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (16 pages) |
---|---|
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 28 February 2021 (30 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Mr Ivan Sergevevich Cherkasov on 1 September 2017 (2 pages) |
24 February 2021 | Secretary's details changed for Mr Ivan Sergevevich Cherkasov on 1 September 2017 (1 page) |
2 February 2021 | Group of companies' accounts made up to 29 February 2020 (29 pages) |
4 June 2020 | Notification of William Browder as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Cessation of Starcliff Sa as a person with significant control on 4 June 2020 (1 page) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 November 2019 | Group of companies' accounts made up to 28 February 2019 (28 pages) |
18 June 2019 | Satisfaction of charge 1 in full (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 December 2018 | Group of companies' accounts made up to 28 February 2018 (27 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 28 February 2017 (25 pages) |
11 September 2017 | Group of companies' accounts made up to 28 February 2017 (25 pages) |
10 April 2017 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to The Aspect Finsbury Square London EC2A 1AS on 10 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to The Aspect Finsbury Square London EC2A 1AS on 10 April 2017 (1 page) |
8 December 2016 | Group of companies' accounts made up to 29 February 2016 (26 pages) |
8 December 2016 | Group of companies' accounts made up to 29 February 2016 (26 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
4 December 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 February 2015 | Termination of appointment of Vadim Kleyner as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Vadim Kleyner as a director on 30 January 2015 (1 page) |
28 November 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
28 November 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 November 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
14 November 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
2 May 2012 | Termination of appointment of Grant Felgenhauer as a director (1 page) |
2 May 2012 | Appointment of Mr Vadim Kleyner as a director (2 pages) |
2 May 2012 | Termination of appointment of Grant Felgenhauer as a director (1 page) |
2 May 2012 | Appointment of Mr Vadim Kleyner as a director (2 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
30 November 2011 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
30 July 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Ivan Sergevevich Cherkasov on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Ivan Sergevevich Cherkasov on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Grant Patrick Felgenhauer on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Grant Patrick Felgenhauer on 12 April 2010 (2 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Statement by directors (1 page) |
27 July 2009 | Solvency statement dated 20/07/09 (1 page) |
27 July 2009 | Memorandum of capital dated 27/07/09 (1 page) |
27 July 2009 | Statement by directors (1 page) |
27 July 2009 | Solvency statement dated 20/07/09 (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Memorandum of capital dated 27/07/09 (1 page) |
3 July 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
3 July 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
15 April 2009 | Director's change of particulars / grant felgenhauer / 14/04/2009 (2 pages) |
15 April 2009 | Director's change of particulars / grant felgenhauer / 14/04/2009 (2 pages) |
14 April 2009 | Director and secretary's change of particulars / ivan cherkasov / 14/04/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / ivan cherkasov / 14/04/2009 (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / grant felgenhauer / 26/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / grant felgenhauer / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
26 June 2008 | Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
26 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
26 September 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
23 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
13 April 2007 | Ad 06/11/06--------- £ si 12990@1 (2 pages) |
13 April 2007 | Ad 19/03/07--------- £ si 35000@1 (2 pages) |
13 April 2007 | Ad 06/11/06--------- £ si 12990@1 (2 pages) |
13 April 2007 | Ad 19/03/07--------- £ si 35000@1 (2 pages) |
3 April 2007 | Ad 19/03/07--------- £ si 35000@1=35000 £ ic 13090/48090 (2 pages) |
3 April 2007 | Ad 19/03/07--------- £ si 35000@1=35000 £ ic 13090/48090 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
15 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
15 November 2006 | Memorandum and Articles of Association (4 pages) |
15 November 2006 | Ad 06/11/06--------- £ si 12990@1=12990 £ ic 100/13090 (2 pages) |
15 November 2006 | Memorandum and Articles of Association (4 pages) |
15 November 2006 | Ad 06/11/06--------- £ si 12990@1=12990 £ ic 100/13090 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
28 June 2006 | Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2006 | Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (2 pages) |
9 May 2006 | Memorandum and Articles of Association (14 pages) |
9 May 2006 | Memorandum and Articles of Association (14 pages) |
8 May 2006 | £ nc 1000/100 11/04/06 (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | £ nc 1000/100 11/04/06 (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
24 April 2006 | Company name changed addlestore LIMITED\certificate issued on 24/04/06 (2 pages) |
24 April 2006 | Company name changed addlestore LIMITED\certificate issued on 24/04/06 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2006 | Incorporation (19 pages) |
10 April 2006 | Incorporation (19 pages) |