Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE STEPHENS VLADIVOSTOK LIMITED
Company Information for

MOORE STEPHENS VLADIVOSTOK LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, SS7 2QL,
Company Registration Number
04098823
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moore Stephens Vladivostok Ltd
MOORE STEPHENS VLADIVOSTOK LIMITED was founded on 2000-10-30 and has its registered office in Benfleet. The organisation's status is listed as "Active - Proposal to Strike off". Moore Stephens Vladivostok Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MOORE STEPHENS VLADIVOSTOK LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
SS7 2QL
Other companies in EC1A
 
Previous Names
MOORE STEPHENS VLADIVOSTOCK LIMITED02/02/2006
Filing Information
Company Number 04098823
Company ID Number 04098823
Date formed 2000-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts 
Last Datalog update: 2020-07-05 18:02:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOORE STEPHENS VLADIVOSTOK LIMITED

Current Directors
Officer Role Date Appointed
ELENA TIKHNENKO
Company Secretary 2015-04-10
GAVIN DEVEREUX STODDART
Director 2000-10-30
ELENA TIKHNENKO
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WADE
Company Secretary 2012-01-01 2015-04-10
COLIN RICHARD MOORE
Director 2008-10-31 2014-09-12
KAREN ISABEL HENDRY
Company Secretary 2005-01-24 2012-01-01
CHRISTOPHER JACK CHASTY
Director 2000-10-30 2008-10-31
RODERIC EWAN BUTTIMORE
Company Secretary 2004-04-01 2005-01-24
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2004-04-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2000-10-30
CHALFEN NOMINEES LIMITED
Nominated Director 2000-10-30 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DEVEREUX STODDART MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS ST PETERSBURG LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS RUSSIA LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2013-11-12
GAVIN DEVEREUX STODDART MOORE STEPHENS KUBAN LIMITED Director 2005-08-12 CURRENT 2005-08-12 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS CIS HOLDINGS LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
GAVIN DEVEREUX STODDART MOORE STEPHENS SAKHALIN LIMITED Director 2000-10-30 CURRENT 2000-10-30 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS CIS LIMITED Director 2000-10-30 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MAINSTAY PARTNERS LIMITED Director 2017-12-29 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MAINSTAY HOLDINGS LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELENA TIKHNENKO MAINSTAY PARTNERS LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MOORE STEPHENS CIS LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MOORE AP LIMITED Director 2017-05-15 CURRENT 2001-07-27 Active
ELENA TIKHNENKO EG PROJECTS LTD Director 2016-11-07 CURRENT 2013-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-29DS01Application to strike the company off the register
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-07CH01Director's details changed for Mr Gavin Devereux Stoddart on 2019-10-30
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-19CH01Director's details changed for Mr Gavin Devereux Stoddart on 2019-01-19
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-06PSC05Change of details for Moore Stephens Cis Holdings Limited as a person with significant control on 2016-11-21
2018-11-06PSC04Change of details for Mr Gavin Devereux Stoddart as a person with significant control on 2017-10-31
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AA01Previous accounting period extended from 28/12/17 TO 31/12/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-10PSC02Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 2016-10-31
2017-11-10PSC07CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-05-24AP01DIRECTOR APPOINTED MS ELENA TIKHNENKO
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM 150 Aldersgate Street London EC1A 4AB
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-05-08AP03Appointment of Elena Tikhnenko as company secretary on 2015-04-10
2015-05-08TM02Termination of appointment of Paula Wade on 2015-04-10
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2014-09-26AA01CURRSHO FROM 30/12/2014 TO 29/12/2014
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0130/10/13 FULL LIST
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-10-30AR0130/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AP03SECRETARY APPOINTED MISS PAULA WADE
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY
2011-12-21AR0130/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AUDAUDITOR'S RESIGNATION
2010-11-01AR0130/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2009-12-05AR0130/10/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DEVEREUX STODDART / 30/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 30/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY
2008-11-11288aDIRECTOR APPOINTED COLIN RICHARD MOORE
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20AUDAUDITOR'S RESIGNATION
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-02CERTNMCOMPANY NAME CHANGED MOORE STEPHENS VLADIVOSTOCK LIMI TED CERTIFICATE ISSUED ON 02/02/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/05
2005-11-30363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/05
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-11-23363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED
2004-02-04244DELIVERY EXT'D 3 MTH 30/04/03
2004-01-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-11-26363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-03244DELIVERY EXT'D 3 MTH 30/04/02
2003-01-20363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-25363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-19353LOCATION OF REGISTER OF MEMBERS
2001-10-19190LOCATION OF DEBENTURE REGISTER
2000-12-07225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
2000-11-24288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOORE STEPHENS VLADIVOSTOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORE STEPHENS VLADIVOSTOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE STEPHENS VLADIVOSTOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-28
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORE STEPHENS VLADIVOSTOK LIMITED

Intangible Assets
Patents
We have not found any records of MOORE STEPHENS VLADIVOSTOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE STEPHENS VLADIVOSTOK LIMITED
Trademarks
We have not found any records of MOORE STEPHENS VLADIVOSTOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE STEPHENS VLADIVOSTOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MOORE STEPHENS VLADIVOSTOK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE STEPHENS VLADIVOSTOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE STEPHENS VLADIVOSTOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOORE STEPHENS VLADIVOSTOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.