Kiev
Ukraine
Director Name | Mr Waheed Hussain |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | TCA Asset Management (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Artem Shevalev |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Quickswood London NW3 3SA |
Director Name | Mr Shaun Michel Mattingley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2019) |
Role | Business Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Oakcroft Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 3rd Floor, Geneva Place Waterfront Drive, PO Box 3175 Road Town Tortola PO Box 3 |
Director Name | TCA Asset Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2017(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 2017) |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
103m at $1 | Oakcroft Investments LTD 95.00% Ordinary D |
---|---|
5.4m at $1 | Renaissance Securities Trading LTD 5.00% Ordinary D |
950 at £1 | Oakcroft Investments LTD 0.00% Ordinary |
50 at £1 | Renaissance Securities Trading LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,666,092 |
Cash | £16,253 |
Current Liabilities | £4,192,866 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
21 September 2010 | Delivered on: 23 September 2010 Persons entitled: Tower Nominees No.1 Jersey Limited Tower Nominees No.2 Jersey Limited Classification: Rent deposit agreement Secured details: £106,875.00 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 of £106,875 placed in a separate designated interest bearing account and any interest earned on the balance from time to time standing to the credit of the account or further credits made to the account. Outstanding |
---|
4 May 2023 | Total exemption full accounts made up to 30 December 2021 (14 pages) |
---|---|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Tca Asset Management (Uk) Ltd as a director on 14 November 2022 (1 page) |
1 December 2022 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 5 Brayford Square London E1 0SG on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Waheed Hussain as a director on 18 November 2022 (1 page) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Colin Leslie Ellis as a director on 13 February 2020 (1 page) |
29 October 2019 | Termination of appointment of Shaun Michel Mattingley as a director on 29 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 February 2018 | Termination of appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (1 page) |
27 February 2018 | Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 February 2018 | Appointment of Mr Colin Leslie Ellis as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Oakcroft Investments Limited as a secretary on 1 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 November 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017 (1 page) |
18 October 2017 | Appointment of Mr Waheed Hussain as a director on 26 September 2017 (2 pages) |
18 October 2017 | Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Waheed Hussain as a director on 26 September 2017 (2 pages) |
18 October 2017 | Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Alexander Ginzburg on 1 April 2016 (2 pages) |
13 June 2017 | Director's details changed for Alexander Ginzburg on 1 April 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
19 August 2016 | Director's details changed for Alexander Ginzburg on 22 April 2016 (2 pages) |
19 August 2016 | Director's details changed for Alexander Ginzburg on 22 April 2016 (2 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 November 2013 | Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013 (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 November 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 26 November 2012 (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
23 December 2011 | Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Artem Shevalev as a director (2 pages) |
7 December 2011 | Termination of appointment of Artem Shevalev as a director (2 pages) |
7 December 2011 | Appointment of Alexander Ginzburg as a director (3 pages) |
7 December 2011 | Appointment of Alexander Ginzburg as a director (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Duplicate mortgage certificatecharge no:1 (6 pages) |
27 September 2010 | Duplicate mortgage certificatecharge no:1 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 May 2010 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / artem shevalev / 01/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / artem shevalev / 01/06/2008 (1 page) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2006 | Incorporation (14 pages) |
8 June 2006 | Incorporation (14 pages) |