Company NameScarlet Sails Ltd
DirectorSergey Larkin
Company StatusActive
Company Number05776950
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Previous NameMaurice & Alex Speed Tapers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment
SIC 79120Tour operator activities

Directors

Director NameMr Sergey Larkin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 To 8 Bolsover St
London
W1W 6AB
Director NameLayana Kuntaeva
Date of BirthApril 1978 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceRussia
Correspondence Address21 Fairy Lane
Manchester
M8 8YE
Secretary NameMaurice Epskamp
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Fairy Lane
Manchester
M8 8YE
Secretary NameVladimir Pristoupa
StatusResigned
Appointed20 April 2010(4 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 March 2011)
RoleCompany Director
Correspondence Address24 Wellington Gardens
London
SE7 7PH
Director NameMr Vitalijs Lescenko
Date of BirthApril 1970 (Born 54 years ago)
NationalityLatvian
StatusResigned
Appointed01 March 2011(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressYork Hub Popeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Sergey Larkin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressYork Hub Popeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Grzegorz Miroslaw Kaminski
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressYork Hub Peter Lane
York
YO1 8SU
Director NameMr Greg Kaminski
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Fountain Court Metaco Llp
Victoria Square
St. Albans
Hertfordshire
AL1 3TF

Location

Registered Address50 Bolsover Street
Apartment 509
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£101,219
Cash£979
Current Liabilities£4

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
13 March 2023Registered office address changed from 50 Bolsover Street Apartment 509 London W1W 5NG England to 50 Bolsover Street Apartment 509 London W1W 5NG on 13 March 2023 (1 page)
11 March 2023Registered office address changed from 50 50 Bolsover Street Apartment 509 London W1W 5NG England to 50 Bolsover Street Apartment 509 London W1W 5NG on 11 March 2023 (1 page)
11 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
11 March 2023Registered office address changed from 3-8 Bolsover Street London W1W 6AB England to 50 50 Bolsover Street Apartment 509 London W1W 5NG on 11 March 2023 (1 page)
16 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 December 2022Termination of appointment of Grzegorz Miroslaw Kaminski as a director on 10 March 2022 (1 page)
13 December 2022Cessation of Metaco Llp as a person with significant control on 11 March 2022 (1 page)
13 December 2022Notification of Renal Health Organisation (Uk) Limited as a person with significant control on 11 March 2022 (2 pages)
11 March 2022Appointment of Mr Sergey Larkin as a director on 10 March 2022 (2 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
2 November 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
5 August 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
17 June 2021Auditor's resignation (2 pages)
21 April 2021Registered office address changed from PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3-8 Bolsover Street London W1W 6AB on 21 April 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
1 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 March 2016Termination of appointment of Greg Kaminski as a director on 1 January 2016 (1 page)
17 March 2016Termination of appointment of Greg Kaminski as a director on 1 January 2016 (1 page)
17 February 2016Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU to PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU to PO Box 55 Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 17 February 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 November 2015Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page)
9 November 2015Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page)
9 November 2015Appointment of Mr Grzegorz Kaminski as a director on 1 August 2015 (2 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Termination of appointment of Vitalijs Lescenko as a director on 1 November 2015 (1 page)
9 November 2015Appointment of Mr Grzegorz Kaminski as a director on 1 August 2015 (2 pages)
3 November 2015Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Greg Kaminski as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Greg Kaminski as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Sergey Larkin as a director on 1 November 2015 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
11 February 2013Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages)
11 February 2013Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom on 11 February 2013 (1 page)
11 February 2013Director's details changed for Mr Sergey Larkin on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Vitalijs Lescenko on 8 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Vitalijs Lescenko on 31 January 2012 (2 pages)
4 February 2013Director's details changed for Mr Vitalijs Lescenko on 31 January 2012 (2 pages)
25 January 2013Appointment of Mr Sergey Larkin as a director (2 pages)
25 January 2013Appointment of Mr Sergey Larkin as a director (2 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 24 Wellington Gardens London SE7 7PH England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 24 Wellington Gardens London SE7 7PH England on 25 March 2011 (1 page)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed maurice & alex speed tapers LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
22 March 2011Company name changed maurice & alex speed tapers LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
22 March 2011Change of name notice (2 pages)
16 March 2011Termination of appointment of Vladimir Pristoupa as a secretary (1 page)
16 March 2011Termination of appointment of Vladimir Pristoupa as a secretary (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Mr Vitalijs Lescenko as a director (2 pages)
14 March 2011Appointment of Mr Vitalijs Lescenko as a director (2 pages)
14 March 2011Termination of appointment of Layana Kuntaeva as a director (1 page)
14 March 2011Termination of appointment of Layana Kuntaeva as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Ennismore Gardens London SW7 1NL England on 6 September 2010 (1 page)
18 June 2010Termination of appointment of Maurice Epskamp as a secretary (1 page)
18 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages)
18 June 2010Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages)
18 June 2010Termination of appointment of Maurice Epskamp as a secretary (1 page)
18 June 2010Appointment of Vladimir Pristoupa as a secretary (1 page)
18 June 2010Director's details changed for Layana Kuntaeva on 1 April 2010 (2 pages)
18 June 2010Appointment of Vladimir Pristoupa as a secretary (1 page)
18 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 24 Wellington Gardens London SE7 7PH on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 24 Wellington Gardens London SE7 7PH on 14 June 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 June 2009Return made up to 11/04/09; full list of members (3 pages)
27 June 2009Return made up to 11/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 June 2008Return made up to 11/04/08; full list of members (3 pages)
19 June 2008Return made up to 11/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 21 fairy lane manchester M8 8YE (1 page)
22 February 2007Registered office changed on 22/02/07 from: 21 fairy lane manchester M8 8YE (1 page)
11 April 2006Incorporation (14 pages)
11 April 2006Incorporation (14 pages)