London
W1J 8AJ
Director Name | Mr Dmitry Avdeev |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr John Christopher Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Richard David James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Mark Dominik |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Letterone Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,744 |
Cash | £6,726 |
Current Liabilities | £22,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
3 July 2023 | Full accounts made up to 31 December 2021 (26 pages) |
---|---|
6 March 2023 | Termination of appointment of Simon Anthony Roache as a director on 28 February 2023 (1 page) |
7 February 2023 | Register(s) moved to registered office address Devonshire House One Mayfair Place London W1J 8AJ (1 page) |
23 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
31 August 2022 | Resolutions
|
31 August 2022 | Statement by Directors (2 pages) |
31 August 2022 | Statement of capital on 31 August 2022
|
31 August 2022 | Solvency Statement dated 31/08/22 (2 pages) |
5 May 2022 | Notification of a person with significant control statement (2 pages) |
27 April 2022 | Cessation of German Khan as a person with significant control on 15 March 2022 (1 page) |
23 February 2022 | Resolutions
|
23 February 2022 | Statement of capital following an allotment of shares on 23 February 2022
|
23 February 2022 | Solvency Statement dated 22/02/22 (1 page) |
23 February 2022 | Statement of capital on 23 February 2022
|
23 February 2022 | Statement by Directors (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
30 December 2021 | Solvency Statement dated 29/12/21 (2 pages) |
30 December 2021 | Statement by Directors (1 page) |
30 December 2021 | Resolutions
|
30 December 2021 | Statement of capital on 30 December 2021
|
17 August 2021 | Resolutions
|
14 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
12 May 2021 | Statement by Directors (2 pages) |
12 May 2021 | Solvency Statement dated 30/04/21 (2 pages) |
12 May 2021 | Statement of capital on 12 May 2021
|
12 May 2021 | Resolutions
|
19 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
18 May 2020 | Registered office address changed from Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Devonshire House One Mayfair Place London W1J 8AJ on 18 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Dmitry Avdeev as a director on 14 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Mark Dominik as a director on 14 May 2020 (1 page) |
23 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
22 January 2020 | Change of details for German Khan as a person with significant control on 17 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
20 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 February 2018 | Registered office address changed from Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 21 February 2018 (1 page) |
19 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
8 February 2018 | Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 8 February 2018 (1 page) |
6 February 2018 | Registered office address changed from Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to Devonshire House One Mayfair Place London W1J 8AJ on 6 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
5 February 2018 | Registered office address changed from C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ England to Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on 5 February 2018 (1 page) |
1 February 2018 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
1 February 2018 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
10 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
25 October 2017 | Termination of appointment of John Christopher Smith as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of John Christopher Smith as a director on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Mark Dominik as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Mark Dominik as a director on 25 October 2017 (2 pages) |
16 August 2017 | Statement of capital on 16 August 2017
|
16 August 2017 | Statement of capital on 16 August 2017
|
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Solvency Statement dated 04/04/17 (1 page) |
12 April 2017 | Statement by Directors (1 page) |
12 April 2017 | Statement of capital on 12 April 2017
|
12 April 2017 | Statement of capital on 12 April 2017
|
12 April 2017 | Solvency Statement dated 04/04/17 (1 page) |
12 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Solvency Statement dated 04/04/17 (1 page) |
11 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Solvency Statement dated 04/04/17 (1 page) |
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Statement of capital on 11 April 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 July 2016 | Director's details changed for Mr John Christopher Smith on 8 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr John Christopher Smith on 8 July 2016 (2 pages) |
27 June 2016 | Termination of appointment of Richard David James as a director on 28 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Richard David James as a director on 28 May 2016 (1 page) |
27 June 2016 | Appointment of Mr Simon Anthony Roache as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Simon Anthony Roache as a director on 23 June 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 February 2016 | Director's details changed for Richard David James on 24 March 2015 (2 pages) |
11 February 2016 | Director's details changed for Richard David James on 24 March 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
24 March 2015 | Registered office address changed from 35 Park Lane 3Rd Floor London W1K 1RB to C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 35 Park Lane 3Rd Floor London W1K 1RB to C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ on 24 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr John Christopher Smith on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr John Christopher Smith on 23 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 April 2014 | Appointment of Richard David James as a director (4 pages) |
25 April 2014 | Appointment of Richard David James as a director (4 pages) |
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed snrdco 3154 LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed snrdco 3154 LIMITED\certificate issued on 07/03/14
|
6 March 2014 | Appointment of Mr John Christopher Smith as a director (2 pages) |
6 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
6 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
6 March 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
6 March 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary (1 page) |
6 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
6 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
6 March 2014 | Appointment of Mr John Christopher Smith as a director (2 pages) |
6 March 2014 | Registered office address changed from One Fleet Place London EC4M 7WS on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
6 March 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|