London
SW3 2AL
Director Name | Mr Francis Nicholas Read |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dene Park Farmhouse Shipbourne Road Tonbridge Kent TN11 9NU |
Secretary Name | Valentin Lutikov |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Yeomans Row London SW3 2AL |
Director Name | Mrs Kseniya Lutikov |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
Director Name | Mrs Anoushka Maxwell Scott |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
Director Name | Adam Davey Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cumberland Road Barnes London SW13 9LY |
Director Name | Mr George Lutikov |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 2017) |
Role | Export Agent |
Country of Residence | England |
Correspondence Address | 44 Brompton Square London SW3 2AF |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Valan Group Of Companies Malta House 36 - 38 Piccadilly 4th Floor London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Cantillian LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £783,273 |
Net Worth | £1,826,945 |
Cash | £397,722 |
Current Liabilities | £950,324 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land being flat 6, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number BGL75226. Outstanding |
---|---|
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land being flat 7, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL64054. Outstanding |
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land being flat 13, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number BGL87514. Outstanding |
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land being flat 16, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL404115. Outstanding |
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The leasehold land being flat 3, hereford house, 11 ovington gardens, london, SW3 1LU and registered under title number NGL68651. Outstanding |
19 March 2010 | Delivered on: 25 March 2010 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 56,57,58,59,60,61 beaunchamp place by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2010 | Delivered on: 25 March 2010 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
21 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 November 2017 | Second filing for the appointment of Kseniya Lutikov as a director (6 pages) |
28 November 2017 | Second filing for the appointment of Kseniya Lutikov as a director (6 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page) |
25 October 2017 | Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Valentin Lutikov as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages) |
25 October 2017 | Notification of Kseniya Lutikov as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Anoushka Maxwell Scott as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Cessation of George Lutikov as a person with significant control on 25 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 October 2017 | Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page) |
2 October 2017 | Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 March 2015 | Registration of charge 067262740006, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740007, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740005, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740003, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740005, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740003, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740004, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740004, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740006, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740007, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740006, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740005, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740007, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740004, created on 6 March 2015 (7 pages) |
13 March 2015 | Registration of charge 067262740003, created on 6 March 2015 (7 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 January 2013 | Appointment of Mrs Kseniya Lutikov as a director
|
14 January 2013 | Appointment of Mrs Kseniya Lutikov as a director (2 pages) |
14 January 2013 | Appointment of Dr Anoushka Maxwell Scott as a director (2 pages) |
14 January 2013 | Appointment of Dr Anoushka Maxwell Scott as a director (2 pages) |
14 January 2013 | Appointment of Mrs Kseniya Lutikov as a director
|
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 15 October 2012 (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
26 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page) |
26 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
18 December 2008 | Memorandum and Articles of Association (14 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Memorandum and Articles of Association (14 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
12 December 2008 | Director appointed francis nicholas read (2 pages) |
12 December 2008 | Director appointed francis nicholas read (2 pages) |
11 December 2008 | Appointment terminated director tyrolese (directors) LIMITED (1 page) |
11 December 2008 | Director appointed valentin lutikov (2 pages) |
11 December 2008 | Appointment terminated director adam walker (1 page) |
11 December 2008 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
11 December 2008 | Director appointed valentin lutikov (2 pages) |
11 December 2008 | Director appointed george lutikov (2 pages) |
11 December 2008 | Appointment terminated secretary tyrolese (secretarial) LIMITED (1 page) |
11 December 2008 | Secretary appointed valentin lutikov (2 pages) |
11 December 2008 | Appointment terminated director tyrolese (directors) LIMITED (1 page) |
11 December 2008 | Appointment terminated director adam walker (1 page) |
11 December 2008 | Secretary appointed valentin lutikov (2 pages) |
11 December 2008 | Director appointed george lutikov (2 pages) |
4 December 2008 | Gbp nc 100/1000\02/12/08 (2 pages) |
4 December 2008 | Gbp nc 100/1000\02/12/08 (2 pages) |
3 December 2008 | Company name changed tyrolese (654) LIMITED\certificate issued on 03/12/08 (2 pages) |
3 December 2008 | Company name changed tyrolese (654) LIMITED\certificate issued on 03/12/08 (2 pages) |
17 October 2008 | Incorporation (20 pages) |
17 October 2008 | Incorporation (20 pages) |