London
W8 4SG
Director Name | Mr Vadim Kudelko |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 06 September 2018(7 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Pavilion 96 Kensington High Street London W8 4SG |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Mr Timur Usmanov |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | Gagarina Str. H.38 Apt 130 Reutov City Russian Federation |
Director Name | Mr Mikhail Artemovich Sokolov |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 August 2014(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2017) |
Role | Business Manager |
Country of Residence | Russia |
Correspondence Address | Kensington Pavilion 96 Kensington High Street London W8 4SG |
Director Name | Mr Ivan Loginov |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 September 2018) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | 96 Kensington High Street Kensington Pavilion London W8 4SG |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Kensington Pavilion 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Onetwotrip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,485 |
Cash | £18,154 |
Current Liabilities | £250,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 October 2018 | Appointment of Mr Vadim Kudelko as a director on 6 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Ivan Loginov as a director on 6 September 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 November 2017 | Termination of appointment of Mikhail Sokolov as a director on 10 November 2017 (1 page) |
19 November 2017 | Appointment of Mr Ivan Loginov as a director on 10 November 2017 (2 pages) |
19 November 2017 | Appointment of Mr Ivan Loginov as a director on 10 November 2017 (2 pages) |
19 November 2017 | Termination of appointment of Mikhail Sokolov as a director on 10 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 January 2016 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page) |
18 January 2016 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page) |
18 January 2016 | Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT to Kensington Pavilion 96 Kensington High Street London W8 4SG on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Level 5 12-14 Mason's Avenue London EC2V 5BT to Kensington Pavilion 96 Kensington High Street London W8 4SG on 28 May 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Appointment of Mikhail Sokolov as a director on 31 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Timur Usmanov as a director on 31 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Timur Usmanov as a director on 31 August 2014 (1 page) |
17 September 2014 | Appointment of Mikhail Sokolov as a director on 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 February 2014 | Appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Chalfen Secretaries Limited as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
28 November 2013 | Appointment of Vadim Kudelko as a secretary (1 page) |
28 November 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
28 November 2013 | Appointment of Vadim Kudelko as a secretary (1 page) |
23 October 2013 | Registered office address changed from 1 Cresswell Park Blackheath Village London SE3 9RD United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 1 Cresswell Park Blackheath Village London SE3 9RD United Kingdom on 23 October 2013 (1 page) |
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (16 pages) |
18 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (16 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
18 January 2012 | Registered office address changed from , 180 Piccadilly, London, W1J 9HF, United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from , 180 Piccadilly, London, W1J 9HF, United Kingdom on 18 January 2012 (1 page) |
4 October 2011 | Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW, United Kingdom on 4 October 2011 (1 page) |
11 August 2011 | Incorporation (12 pages) |
11 August 2011 | Incorporation (12 pages) |