36 Old Jewry
London
EC2R 8DD
Secretary Name | Viktoria Malychev |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 284 Boulevard Saint Germain Paris 75007 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sergui Malychev 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
12 April 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
8 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
8 April 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
20 March 2020 | Director's details changed for Mr Serguei Malychev on 18 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Sergui Malychev on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Sergui Malychev on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
12 November 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Viktoria Malychev on 21 January 2014 (1 page) |
21 February 2014 | Registered office address changed from 5-7 John Prince's Street London W1G 0JN on 21 February 2014 (1 page) |
21 February 2014 | Secretary's details changed for Viktoria Malychev on 21 January 2014 (1 page) |
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from 5-7 John Prince's Street London W1G 0JN on 21 February 2014 (1 page) |
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Sergui Malychev on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Sergui Malychev on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Sergui Malychev on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 5 7 john princes street london W1C 0JN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 5 7 john princes street london W1C 0JN (1 page) |
16 April 2008 | Director appointed serguei malychev (2 pages) |
16 April 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
16 April 2008 | Secretary appointed viktoria malychev (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 corsham street london N1 6DR (1 page) |
16 April 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
16 April 2008 | Secretary appointed viktoria malychev (2 pages) |
16 April 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
16 April 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 corsham street london N1 6DR (1 page) |
16 April 2008 | Director appointed serguei malychev (2 pages) |
20 March 2008 | Company name changed etin world LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed etin world LIMITED\certificate issued on 25/03/08 (2 pages) |
6 March 2008 | Company name changed trentpace LIMITED\certificate issued on 10/03/08 (2 pages) |
6 March 2008 | Company name changed trentpace LIMITED\certificate issued on 10/03/08 (2 pages) |
11 February 2008 | Incorporation (17 pages) |
11 February 2008 | Incorporation (17 pages) |