London
WC1V 7QH
LLP Designated Member Name | CIS London & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 4-6 Staple Inn Staple Inn London WC1V 7QH |
LLP Designated Member Name | Amiran Gogiberidze |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a-16 Kosmonavtov Street Korolev Moscow Region Russian Federation |
LLP Designated Member Name | Tatiana Menshenina |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bittacy Park Avenue Mill Hill London NW7 2HA |
LLP Designated Member Name | Mr Sergey Grachev |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-6 Staple Inn Buildings London WC1V 7QH |
Website | mgap.co.uk |
---|---|
Telephone | 07 967800901 |
Telephone region | Mobile |
Registered Address | 4-6 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £23,039 |
Current Liabilities | £125,008 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
9 January 2013 | Delivered on: 16 January 2013 Persons entitled: Forumprime LTD Classification: Rent deposit deed Secured details: £4,812.00 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: The deposit, all sums under the terms of rent deposit deed and interest in the account. Outstanding |
---|---|
21 March 2011 | Delivered on: 6 April 2011 Satisfied on: 16 January 2013 Persons entitled: Forumprime LTD Classification: Rent deposit deed Secured details: £4,920 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and all sums paid under the terms of the rent deposit deed see image for full details. Fully Satisfied |
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 September 2018 | Change of details for Mrs Svetlana London as a person with significant control on 7 September 2018 (2 pages) |
10 September 2018 | Member's details changed for Svetlana London on 7 September 2018 (2 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Member's details changed for Svetlana London on 27 March 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 27 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 27 March 2016 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 27 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 27 March 2015 (3 pages) |
10 December 2014 | Appointment of Cis London & Associates Limited as a member on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Sergey Grachev as a member on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Cis London & Associates Limited as a member on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Sergey Grachev as a member on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Sergey Grachev as a member on 1 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Company name changed mgap (uk) LLP\certificate issued on 02/09/14
|
2 September 2014 | Company name changed mgap (uk) LLP\certificate issued on 02/09/14
|
22 April 2014 | Annual return made up to 27 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 27 March 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Member's details changed for Mr Sergey Grachev on 27 March 2013 (2 pages) |
1 May 2013 | Member's details changed for Svetlana London on 27 March 2013 (2 pages) |
1 May 2013 | Member's details changed for Svetlana London on 27 March 2013 (2 pages) |
1 May 2013 | Member's details changed for Mr Sergey Grachev on 27 March 2013 (2 pages) |
1 May 2013 | Member's details changed for Mr Sergey Grachev on 27 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 27 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 27 March 2013 (3 pages) |
1 May 2013 | Member's details changed for Mr Sergey Grachev on 27 March 2013 (2 pages) |
14 February 2013 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England on 14 February 2013 (1 page) |
6 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 February 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 January 2013 | Registered office address changed from 4-6 Staple Inn Buildings London WC1V 7QH United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 4-6 Staple Inn Buildings London WC1V 7QH United Kingdom on 30 January 2013 (1 page) |
22 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
22 January 2013 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
16 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
8 May 2012 | Annual return made up to 27 March 2012 (3 pages) |
8 May 2012 | Annual return made up to 27 March 2012 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 (3 pages) |
22 March 2011 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 22 March 2011 (1 page) |
1 November 2010 | Member's details changed for Svetlana London on 18 October 2010 (4 pages) |
1 November 2010 | Member's details changed for Svetlana London on 18 October 2010 (4 pages) |
24 September 2010 | Member's details changed for Sergei Gratchev on 11 May 2010 (2 pages) |
24 September 2010 | Member's details changed for Sergei Gratchev on 11 May 2010 (2 pages) |
8 September 2010 | Appointment of Svetlana London as a member (3 pages) |
8 September 2010 | Registered office address changed from Lawford House Albert Place London N3 1RL on 8 September 2010 (2 pages) |
8 September 2010 | Appointment of Svetlana London as a member (3 pages) |
8 September 2010 | Termination of appointment of Tatiana Menshenina as a member (2 pages) |
8 September 2010 | Registered office address changed from Lawford House Albert Place London N3 1RL on 8 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of Tatiana Menshenina as a member (2 pages) |
8 September 2010 | Registered office address changed from Lawford House Albert Place London N3 1RL on 8 September 2010 (2 pages) |
13 July 2010 | Member's details changed for Tatiana Menshenina on 1 July 2010 (4 pages) |
13 July 2010 | Member's details changed for Tatiana Menshenina on 1 July 2010 (4 pages) |
13 July 2010 | Member's details changed for Tatiana Menshenina on 1 July 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 27 March 2010 (8 pages) |
16 April 2010 | Member's details changed for Sergei Gratchev on 19 March 2010 (3 pages) |
16 April 2010 | Annual return made up to 27 March 2010 (8 pages) |
16 April 2010 | Member's details changed for Sergei Gratchev on 19 March 2010 (3 pages) |
29 March 2010 | Member's details changed for Sergei Gratchev on 19 March 2010 (3 pages) |
29 March 2010 | Member's details changed for Sergei Gratchev on 19 March 2010 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Annual return made up to 27/03/09 (2 pages) |
9 April 2009 | Member resigned amiran gogiberidze (1 page) |
9 April 2009 | Member resigned amiran gogiberidze (1 page) |
9 April 2009 | Annual return made up to 27/03/09 (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Annual return made up to 27/03/08 (3 pages) |
2 April 2008 | Annual return made up to 27/03/08 (3 pages) |
26 September 2007 | Member's particulars changed (1 page) |
26 September 2007 | Member's particulars changed (1 page) |
27 March 2007 | Incorporation (4 pages) |
27 March 2007 | Incorporation (4 pages) |