London
W1J 7LQ
Director Name | Mr Evgeny Chichvarkin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 29 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 White Horse Street London W1J 7LQ |
Director Name | Mr Timur Artemev |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 09 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Cyprus |
Correspondence Address | 4 Hill Street London W1J 5NE |
Secretary Name | Natalia Ikonnikova |
---|---|
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cottesmore Gardens London W8 5PR |
Director Name | Mr Timur Artemev |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2012) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | hedonism.co.uk |
---|---|
Telephone | 020 72907870 |
Telephone region | London |
Registered Address | 5 White Horse Street London W1J 7LQ |
---|---|
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 |
1 at £1 | Channel Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,999,307 |
Cash | £1,438,027 |
Current Liabilities | £313,590 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 29 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
23 February 2023 | Delivered on: 2 March 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as parts of the basement, sixth and seventh floors at 85 piccadilly and 47 clarges street, london W1J 7NB as the same is registered at hm land registry and any part or parts of it and including all rights appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
13 January 2020 | Delivered on: 13 January 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as basement, ground floor and mezzanine, 85 piccadilly, london, W1J 7NB as the same is registered at hm land registry with title no NGL939113 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 3 davies street, london, W1K 3DJ; title number: NGL909597. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 7 davies street, london, W1K 3DJ; title number: NGL730703. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold property known as storage area on the basement floor of the building known as connaught house, 1-3 mount street, london; title number: NGL934272. Outstanding |
21 December 2020 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to 5 White Horse Street London W1J 7LQ on 21 December 2020 (1 page) |
---|---|
31 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
31 July 2020 | Group of companies' accounts made up to 31 July 2019 (36 pages) |
13 January 2020 | Registration of charge 073060440005, created on 13 January 2020 (14 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
5 June 2019 | Group of companies' accounts made up to 31 July 2018 (34 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
5 October 2017 | Registration of charge 073060440003, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge 073060440004, created on 2 October 2017 (19 pages) |
5 October 2017 | Registration of charge 073060440001, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge 073060440004, created on 2 October 2017 (19 pages) |
5 October 2017 | Registration of charge 073060440003, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge 073060440002, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge 073060440001, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge 073060440002, created on 2 October 2017 (14 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 July 2016 (27 pages) |
22 June 2017 | Full accounts made up to 31 July 2016 (27 pages) |
22 February 2017 | Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Timur Artemev as a director on 9 February 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (22 pages) |
10 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2015 (22 pages) |
1 June 2016 | Full accounts made up to 31 July 2015 (20 pages) |
1 June 2016 | Full accounts made up to 31 July 2015 (20 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Evgeny Chichvarkin as a director on 29 April 2015 (2 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
22 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
20 May 2013 | Termination of appointment of Timur Artemev as a director (1 page) |
20 May 2013 | Termination of appointment of Timur Artemev as a director (1 page) |
29 August 2012 | Registered office address changed from , 23 Berkeley Square, London, Uk, W1J 6HE, United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from , 23 Berkeley Square, London, Uk, W1J 6HE, United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 23 Berkeley Square London Uk W1J 6HE United Kingdom on 29 August 2012 (1 page) |
31 July 2012 | Appointment of Miss Tatiana Fokina as a director (2 pages) |
31 July 2012 | Appointment of Miss Tatiana Fokina as a director (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
13 April 2012 | Termination of appointment of Woodberry Secretarial Limited as a secretary (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London London N12 0DR United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, London, N12 0DR, United Kingdom on 28 March 2012 (1 page) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Timur Artemyev on 6 October 2010 (2 pages) |
9 August 2010 | Appointment of Timur Artemyev as a director (3 pages) |
9 August 2010 | Appointment of Timur Artemyev as a director (3 pages) |
5 August 2010 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
5 August 2010 | Registered office address changed from , 4 Hill Street, London, W1J 5NE on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Natalia Ikonnikova as a secretary (1 page) |
5 August 2010 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
5 August 2010 | Registered office address changed from , 4 Hill Street, London, W1J 5NE on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Natalia Ikonnikova as a secretary (1 page) |
5 August 2010 | Registered office address changed from 4 Hill Street London W1J 5NE on 5 August 2010 (1 page) |
4 August 2010 | Termination of appointment of Sean Hogan as a director (1 page) |
4 August 2010 | Termination of appointment of Sean Hogan as a director (1 page) |
6 July 2010 | Incorporation (41 pages) |
6 July 2010 | Incorporation (41 pages) |