Company NameOverseas Properties And Assets Limited
DirectorsEkaterina Vladimirovna Anuufrieva and Francesco Gardin
Company StatusActive
Company Number07314713
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Previous NamesGordons 174 Limited and Russian Art Promotion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Ekaterina Vladimirovna Anuufrieva
Date of BirthJune 1982 (Born 41 years ago)
NationalityRussian
StatusCurrent
Appointed26 May 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleFreelance Journalist
Country of ResidenceRussia
Correspondence AddressLenina Street 5a
Apartment 53
Krasnoyarsk
660049
Russian Federation
Director NameProf Francesco Gardin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7 Via A Romini
Rovigo
45100
Italy
Secretary NameJames Douglas Strachan Gordon
NationalityBritish
StatusCurrent
Appointed26 May 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressFlat 5 67 Harley Street
London
W1N 1DE
Director NameMr Derek Ian Robins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Ekaterina Vladimirovna Anufrieva
60.00%
Ordinary
4 at £1Professor Francesco Gardin
40.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 August 2022Company name changed russian art promotion LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
(3 pages)
26 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Appointment of Ms Ekaterina Vladimirovna Anuufrieva as a director (3 pages)
18 July 2011Appointment of Ms Ekaterina Vladimirovna Anuufrieva as a director (3 pages)
6 June 2011Appointment of Professor Francesco Gardin as a director (3 pages)
6 June 2011Termination of appointment of Derek Robins as a director (2 pages)
6 June 2011Termination of appointment of Derek Robins as a director (2 pages)
6 June 2011Appointment of Professor Francesco Gardin as a director (3 pages)
6 June 2011Appointment of James Douglas Strachan Gordon as a secretary (3 pages)
6 June 2011Appointment of James Douglas Strachan Gordon as a secretary (3 pages)
2 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000,000
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000,000
(4 pages)
20 May 2011Company name changed gordons 174 LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Company name changed gordons 174 LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)