London
W1T 7PD
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Alexey Myasnikov |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 April 2009(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Correspondence Address | 109-92 Nevzorovikh Street Nizhniy Novgorod 603024 Russia |
Director Name | Mr Timurs Sugajevs |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 15 December 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Suite 12, 2nd Floor, Queens House 180 Tottenham Co London W1T 7PD |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Aleksei Miasnikov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,696 |
Cash | £1,101,258 |
Current Liabilities | £1,620,675 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
27 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 December 2019 | Amended accounts made up to 28 February 2018 (6 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Law Firm Uk Ltd as a secretary on 22 May 2017 (2 pages) |
2 June 2017 | Appointment of Law Firm Uk Ltd as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Oleg Degtyarev as a director on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Oleg Degtyarev as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Timurs Sugajevs as a director on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 180 Tottenham Court Road London W1T 7PD United Kingdom to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Timurs Sugajevs as a director on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 180 Tottenham Court Road London W1T 7PD United Kingdom to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page) |
30 December 2016 | Appointment of Mr. Timurs Sugajevs as a director on 15 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Alexey Myasnikov as a director on 15 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Alexey Myasnikov as a director on 15 December 2016 (1 page) |
30 December 2016 | Appointment of Mr. Timurs Sugajevs as a director on 15 December 2016 (2 pages) |
22 September 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
22 September 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
22 September 2016 | RP04 CS01 second filed CS01 06/07/2016 amended information about people with significant control (7 pages) |
22 September 2016 | RP04 CS01 second filed CS01 06/07/2016 amended information about people with significant control (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
19 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 September 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 17 July 2015 (1 page) |
4 September 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Nominee Secretary Ltd as a secretary on 17 July 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 March 2015 | Appointment of Mr Aleksei Miasnikov as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Alexey Myasnikov as a director on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Gbp nc 1000/3000\24/06/09 (2 pages) |
25 June 2009 | Gbp nc 1000/3000\24/06/09 (2 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated director edwina coales (1 page) |
30 April 2009 | Director appointed alexey myasnikov (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR (1 page) |
30 April 2009 | Director appointed alexey myasnikov (1 page) |
30 April 2009 | Appointment terminated director edwina coales (1 page) |
29 April 2009 | Appointment terminated director nominee director LTD (1 page) |
29 April 2009 | Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
29 April 2009 | Appointment terminated director nominee director LTD (1 page) |
29 April 2009 | Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
18 February 2009 | Incorporation (9 pages) |
18 February 2009 | Incorporation (9 pages) |