London
SW1Y 5EA
Director Name | Mr Alexander Gospodinov |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Klimenti Kasradze |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 20 Ironmonger Lane London EC2V 8EY |
Secretary Name | Mr Alexander Gospodinov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ironmonger Lane London EC2V 8EY |
Registered Address | 123 Pall Mall St. James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,756 |
Cash | £1,093 |
Current Liabilities | £33,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 October 2009 | Delivered on: 22 October 2009 Persons entitled: Arg Pensions (1974) Limited, Arg Trustees (1970) Limited as Trustees of the Agr Rangemaster Commingled Fund Classification: Rent deposit deed Secured details: £19,211.25 due or to become due from the company to the chargee. Particulars: The tenant's interest and all money from time to time in the separate interest-bearing account designated "re richard chancellor limited deposit account" a bank account of the landlord. Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
27 July 2017 | Satisfaction of charge 1 in full (1 page) |
27 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 February 2015 | Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 20 Ironmonger Lane London EC2V 8EY to 3Rd Floor Fairgate House 78, New Oxford Street London WC1A 1HB on 3 February 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Termination of appointment of Alexander Gospodinov as a director (1 page) |
25 March 2013 | Termination of appointment of Alexander Gospodinov as a secretary (1 page) |
25 March 2013 | Termination of appointment of Alexander Gospodinov as a director (1 page) |
25 March 2013 | Termination of appointment of Alexander Gospodinov as a secretary (1 page) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 January 2013 | Appointment of Mr Klimenti Kasradze as a director (2 pages) |
14 January 2013 | Appointment of Mr Klimenti Kasradze as a director (2 pages) |
6 July 2012 | Termination of appointment of Klimenti Kasradze as a director (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Klimenti Kasradze as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Ad 18/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Alexander Gospodinov on 10 June 2010 (1 page) |
5 July 2010 | Director's details changed for Klimenti Kasradze on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Klimenti Kasradze on 10 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Alexander Gospodinov on 10 June 2010 (1 page) |
5 July 2010 | Director's details changed for Alexander Gospodinov on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Alexander Gospodinov on 10 June 2010 (2 pages) |
5 July 2010 | Ad 18/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 January 2010 | Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page) |
18 January 2010 | Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page) |
18 January 2010 | Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Alexander Gospodinov on 5 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Alexander Gospodinov on 5 December 2009 (1 page) |
26 October 2009 | Registered office address changed from 14 York House 18 Kew Gardens Rd. Richmond TW9 3HF England on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 14 York House 18 Kew Gardens Rd. Richmond TW9 3HF England on 26 October 2009 (1 page) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |