Company NameFJM International Solicitors And Lawyers Llp
Company StatusActive
Company NumberOC344820
CategoryLimited Liability Partnership
Incorporation Date8 April 2009(14 years, 11 months ago)
Previous NameFilatov Goldberg Musatov Llp

Directors

LLP Designated Member NameMr Roman Yurevich Filatov
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-5 St. John Street
London
EC1M 4AA
LLP Designated Member NameMs Helen Rachel Pravda
Date of BirthJanuary 1975 (Born 49 years ago)
StatusCurrent
Appointed29 April 2020(11 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-5 St. John Street
London
EC1M 4AA
LLP Designated Member NameTimofey Sergeevich Musatov
Date of BirthAugust 1969 (Born 54 years ago)
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address42 Upper Grosvenor Street
London
W1K 2NH
LLP Member NameDenis Sergeevich Goldberg
Date of BirthDecember 1975 (Born 48 years ago)
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 252 2 Serafimovicha Street
Moscow
Russia

Contact

Websitefgmdigital.com

Location

Registered AddressFirst Floor, 3-5
St. John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£303,956
Cash£53,795
Current Liabilities£56,513

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

28 March 2011Delivered on: 2 April 2011
Persons entitled: Lakenorth Limited

Classification: Rent deposit deed
Secured details: £115,800 due or to become due from the limited liability partnership to the chargee.
Particulars: Interest in the account and deposit balance see image for full details.
Outstanding

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (4 pages)
17 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
16 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 5 April 2021 (4 pages)
21 December 2021Registered office address changed from 42 Upper Grosvenor Street London W1K 2NH England to First Floor, 3-5 st. John Street London EC1M 4AA on 21 December 2021 (1 page)
12 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 May 2020Change of details for Mr Roman Yurevich Filatov as a person with significant control on 29 April 2020 (2 pages)
1 May 2020Appointment of Ms Helen Rachel Pravda as a member on 29 April 2020 (2 pages)
30 April 2020Termination of appointment of Timofey Sergeevich Musatov as a member on 29 April 2020 (1 page)
25 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 April 2020Cessation of Timofey Musatov as a person with significant control on 23 April 2020 (1 page)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
29 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 March 2019Change of details for Mr Timofey Musatov as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Registered office address changed from 7 Old Park Lane London W1K 1QR England to 42 Upper Grosvenor Street London W1K 2NH on 12 March 2019 (1 page)
12 March 2019Change of details for Mr Roman Yurevich Filatov as a person with significant control on 12 March 2019 (2 pages)
2 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
21 May 2018Satisfaction of charge 1 in full (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
8 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 (3 pages)
24 March 2016Registered office address changed from 21 Upper Brook Street London W1K 7PY to 7 Old Park Lane London W1K 1QR on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 21 Upper Brook Street London W1K 7PY to 7 Old Park Lane London W1K 1QR on 24 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 April 2015Annual return made up to 8 April 2015 (3 pages)
20 April 2015Annual return made up to 8 April 2015 (3 pages)
20 April 2015Annual return made up to 8 April 2015 (3 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 October 2014Company name changed filatov goldberg musatov LLP\certificate issued on 28/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 October 2014Company name changed filatov goldberg musatov LLP\certificate issued on 28/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
15 April 2014Annual return made up to 8 April 2014 (3 pages)
15 April 2014Annual return made up to 8 April 2014 (3 pages)
15 April 2014Annual return made up to 8 April 2014 (3 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
26 April 2013Annual return made up to 8 April 2013 (3 pages)
26 April 2013Annual return made up to 8 April 2013 (3 pages)
26 April 2013Annual return made up to 8 April 2013 (3 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
23 April 2012Member's details changed for Roman Yurevich Filatov on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 8 April 2012 (3 pages)
23 April 2012Annual return made up to 8 April 2012 (3 pages)
23 April 2012Member's details changed for Roman Yurevich Filatov on 23 April 2012 (2 pages)
23 April 2012Annual return made up to 8 April 2012 (3 pages)
23 April 2012Member's details changed for Timofey Sergeevich Musatov on 23 April 2012 (2 pages)
23 April 2012Member's details changed for Timofey Sergeevich Musatov on 23 April 2012 (2 pages)
13 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
13 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
13 December 2011Accounts for a small company made up to 5 April 2011 (6 pages)
14 June 2011Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 20 Hanover Square Mayfair London W1S 1JY on 14 June 2011 (2 pages)
5 May 2011Termination of appointment of Denis Goldberg as a member (2 pages)
5 May 2011Termination of appointment of Denis Goldberg as a member (2 pages)
3 May 2011Annual return made up to 8 April 2011 (8 pages)
3 May 2011Annual return made up to 8 April 2011 (8 pages)
3 May 2011Annual return made up to 8 April 2011 (8 pages)
2 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
2 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 May 2010Annual return made up to 8 April 2010 (14 pages)
7 May 2010Annual return made up to 8 April 2010 (14 pages)
7 May 2010Annual return made up to 8 April 2010 (14 pages)
28 April 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (3 pages)
28 April 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (3 pages)
28 April 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 84B sandrock road london SE13 7TP (1 page)
7 May 2009Registered office changed on 07/05/2009 from 84B sandrock road london SE13 7TP (1 page)
8 April 2009Incorporation document\certificate of incorporation (4 pages)
8 April 2009Incorporation document\certificate of incorporation (4 pages)