Sulivan Road
London
SW6 3DU
Secretary Name | Mr Philip John Hambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wycombe Place London SW18 2LT |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Ms Jemma Kate Natasha Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 17 Wingate Road London W6 0UR |
Director Name | Mr Sean Gerard Michael Croley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Jose Maria Lopez Inchaurbe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Non Executive Director |
Country of Residence | Spain |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Jose Antonio Cejas Diaz |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Cuban |
Status | Current |
Appointed | 02 December 2019(118 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Rafael Muguiro Sartorius |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Jorge Sandalio Perez Martell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Cuban |
Status | Current |
Appointed | 13 July 2023(121 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Business Executive |
Country of Residence | Cuba |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mrs Kerry-Lee Anne Van Der Merwe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(122 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Nicholas Donald James Freeman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Mr Sergio Alberto Morera Gonzalez |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Cigar Marketing Executive |
Correspondence Address | 24/20 Abbey Road London Nw8 |
Director Name | Mr Edilio Mendez Perez |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1996) |
Role | Trader |
Correspondence Address | Calle 110 No 501 Miramar La Havana Foreign |
Director Name | Mr John Hugh Darnton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 March 2009) |
Role | Sales Director |
Correspondence Address | 1 Lyric Road London SW13 9QA |
Director Name | Mr David Arthur John Baxter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 December 2007) |
Role | Cigar Merchant |
Correspondence Address | 3 Vale Croft Claygate Esher Surrey KT10 0NX |
Director Name | James Graham Simonds |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Red Oak House Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Jose Blanco Lamelas |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1998) |
Role | Businessman |
Correspondence Address | 10 No 460 Vedado Habana Cuba |
Director Name | Mr Wyndham Carver |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2001) |
Role | Managing Director |
Country of Residence | Liphook |
Correspondence Address | Rondel Wood House Miland Liphook Hampshire GU30 7LA |
Director Name | Tatiana Camacho Rodriguez |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2003) |
Role | Attorney At Law |
Correspondence Address | 123 Crown Lodge 12 Elystan Street London SW3 3PW |
Director Name | Porfirio Pablo Medero Paiva |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2001) |
Role | Management |
Correspondence Address | Calle Primera No 14114 8/Byc Sm Del Padron Ciudad De La Hab Cuba Foreign |
Director Name | Enrique Iglesias Reyes` |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 04 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2001) |
Role | Contador Publico |
Correspondence Address | Calle 214 No 247065 Apto 50 E/ 247 Y 249 Abel Santamaria Boyeros Ciudad Habana Cuba |
Director Name | Brigitta Elizabeth Petra Freeman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 29 Egerton Terrace London SW3 2BU |
Director Name | Jaime Garcia Andrade Manso |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 2003) |
Role | Co Pres Habanos |
Correspondence Address | Calle 17-A No. 62 Entre 174y 190 Siboney Playa Havana Cuba |
Director Name | Jose Blas Lugo Alonso |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 16 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2003) |
Role | Director Auditors Office Accou |
Correspondence Address | C.La Sola 15, Entre Lacret Y Gen Lee Santos Suarez Havana 10deoctu Cuba |
Director Name | Francisco Javier Terres De Ercilla |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 September 2017) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Gabriela Mistral 4 6 D Madrid Foreign |
Director Name | Manuel Garcia Morejon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 11 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 November 2010) |
Role | Vicepresident Hsa |
Country of Residence | Cuba |
Correspondence Address | D Nr. 508, E/C 21 Y 23, Vedado Havana Cuba |
Director Name | Ana Lopez Garcia |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2009) |
Role | Marketing Executive |
Correspondence Address | 83 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Mr Simon George Chase |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 March 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 12 Moore Park Road London SW6 2JS |
Director Name | Mr Ignacio Gutierrez-Balmaseda Hernandez |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 02 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2014) |
Role | Cigar Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Ana Lopez Garcia |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 15 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2014) |
Role | Marketing Executive |
Country of Residence | Cuba |
Correspondence Address | 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU |
Director Name | Mr Jorge Luis Fernandez Maique |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 05 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 2015) |
Role | Commercial Vice President |
Country of Residence | Cuba |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Ms Yadira Bulnes Lopez |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 16 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2019) |
Role | Marketing Specialist |
Country of Residence | England |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Leopoldo Cintra Gonzalez |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2023) |
Role | Commercial Vp |
Country of Residence | Cuba |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Director Name | Mr Jorge Sandalio Perez Martell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 13 July 2023(121 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2023) |
Role | Business Executive |
Country of Residence | Cuba |
Correspondence Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
Website | cigars.co.uk |
---|
Registered Address | Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
678k at £0.5 | Infifon Aps 50.00% Ordinary B |
---|---|
678k at £0.5 | J . Frankau & Company LTD 50.00% Ordinary A |
1 at £0.5 | J . Frankau & Company LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £25,191,077 |
Gross Profit | £9,392,415 |
Net Worth | £11,114,133 |
Cash | £1,254,812 |
Current Liabilities | £2,804,623 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
21 January 2010 | Delivered on: 23 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at lancha house and land lying to the northe-east of monument way west and site of an electricity sub-station monument way west woking surrey t/nos. SY643220, SY655729 & SY598095 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
15 October 2008 | Delivered on: 18 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 November 2008 | Delivered on: 6 November 2008 Satisfied on: 19 June 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts, first fixed charge all associated rights, all export debts see image for full details. Fully Satisfied |
25 June 1998 | Delivered on: 30 June 1998 Satisfied on: 4 November 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 1993 | Delivered on: 22 January 1993 Satisfied on: 21 August 1998 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 1983 | Delivered on: 18 July 1983 Satisfied on: 9 January 1993 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspecific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences. Fully Satisfied |
2 August 1971 | Delivered on: 6 August 1971 Satisfied on: 9 January 1993 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital (by way o fixed & floating charge see doc 167). Fully Satisfied |
26 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
24 July 2023 | Appointment of Mr Jorge Sandalio Perez Martell as a director on 13 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Jorge Sandalio Perez Martell as a director on 13 July 2023 (1 page) |
24 July 2023 | Appointment of Mr Jorge Sandalio Perez Martell as a director on 13 July 2023 (2 pages) |
24 July 2023 | Director's details changed for Mr Philip John Hambidge on 24 July 2023 (2 pages) |
3 April 2023 | Termination of appointment of Leopoldo Cintra Gonzalez as a director on 23 March 2023 (1 page) |
20 March 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
5 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
18 July 2022 | Appointment of Mr Rafael Muguiro Sartorius as a director on 6 July 2022 (2 pages) |
8 April 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
28 August 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
16 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 March 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
12 December 2019 | Appointment of Mr Jose Antonio Cejas Diaz as a director on 2 December 2019 (2 pages) |
13 August 2019 | Termination of appointment of Yadira Bulnes Lopez as a director on 7 August 2019 (1 page) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Simon George Chase as a director on 11 March 2019 (1 page) |
21 February 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
8 March 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
25 September 2017 | Appointment of Mr Jose Maria Lopez Inchaurbe as a director on 22 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jose Maria Lopez Inchaurbe as a director on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Francisco Javier Terres De Ercilla as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Francisco Javier Terres De Ercilla as a director on 22 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of J.Frankau & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of J.Frankau & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 March 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 April 2016 | Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016 (2 pages) |
1 March 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
1 March 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
11 November 2015 | Termination of appointment of Jorge Luis Fernandez Maique as a director on 20 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Jorge Luis Fernandez Maique as a director on 20 October 2015 (1 page) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Appointment of Ms Yadira Bulnes Lopez as a director on 16 April 2015 (2 pages) |
14 May 2015 | Appointment of Ms Yadira Bulnes Lopez as a director on 16 April 2015 (2 pages) |
4 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
3 February 2015 | Termination of appointment of Ignacio Gutierrez-Balmaseda Hernandez as a director on 10 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Ignacio Gutierrez-Balmaseda Hernandez as a director on 10 December 2014 (1 page) |
19 November 2014 | Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages) |
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 May 2014 | Termination of appointment of Ana Lopez Garcia as a director (1 page) |
6 May 2014 | Termination of appointment of Ana Lopez Garcia as a director (1 page) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 June 2013 | Satisfaction of charge 6 in full (1 page) |
19 June 2013 | Satisfaction of charge 6 in full (1 page) |
25 February 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
25 February 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (12 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (12 pages) |
18 April 2012 | Appointment of Mr Sean Gerard Michael Croley as a director (2 pages) |
18 April 2012 | Appointment of Mr Sean Gerard Michael Croley as a director (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
5 March 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 March 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
7 March 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
16 February 2011 | Appointment of Ana Lopez Garcia as a director (2 pages) |
16 February 2011 | Termination of appointment of Manuel Garcia Morejon as a director (1 page) |
16 February 2011 | Appointment of Ana Lopez Garcia as a director (2 pages) |
16 February 2011 | Termination of appointment of Manuel Garcia Morejon as a director (1 page) |
18 August 2010 | Director's details changed for Manuel Garcia Morejon on 10 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages) |
18 August 2010 | Director's details changed for Manuel Garcia Morejon on 10 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Francisco Javier Terres De Ercilla on 10 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Francisco Javier Terres De Ercilla on 10 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Simon George Chase as a director (1 page) |
11 March 2010 | Appointment of Mr Simon George Chase as a director (1 page) |
3 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 March 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
17 February 2010 | Appointment of Mr Ignacio Gutierrez-Balmaseda Hernandez as a director (2 pages) |
17 February 2010 | Appointment of Mr Ignacio Gutierrez-Balmaseda Hernandez as a director (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 October 2009 | Termination of appointment of Ana Lopez Garcia as a director (1 page) |
26 October 2009 | Termination of appointment of Ana Lopez Garcia as a director (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 May 2009 | Appointment terminated director simon chase (1 page) |
2 May 2009 | Appointment terminated director simon chase (1 page) |
3 April 2009 | Appointment terminated director john darnton (1 page) |
3 April 2009 | Appointment terminated director john darnton (1 page) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
3 October 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
19 August 2008 | Director's change of particulars / john darnton / 01/05/2008 (2 pages) |
19 August 2008 | Director's change of particulars / john darnton / 01/05/2008 (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
24 September 2007 | Return made up to 24/07/07; full list of members; amend (10 pages) |
24 September 2007 | Return made up to 24/07/07; full list of members; amend (10 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (4 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (10 pages) |
8 August 2005 | Return made up to 24/07/05; full list of members (10 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members
|
14 August 2003 | Return made up to 24/07/03; full list of members
|
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
28 August 2001 | Return made up to 24/07/01; full list of members
|
28 August 2001 | Return made up to 24/07/01; full list of members
|
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members (9 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 24/07/99; no change of members
|
23 August 1999 | Return made up to 24/07/99; no change of members
|
16 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
16 May 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Return made up to 24/07/98; no change of members
|
26 August 1998 | Return made up to 24/07/98; no change of members
|
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members (8 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 24/07/96; no change of members (13 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 24/07/96; no change of members (13 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
22 August 1995 | Return made up to 24/07/95; no change of members (16 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
22 August 1995 | Return made up to 24/07/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
14 January 1993 | Ad 06/01/93--------- £ si [email protected]=452000 £ ic 226000/678000 (2 pages) |
14 January 1993 | £ nc 226001/1826001 11/09/92 (1 page) |
14 January 1993 | Ad 06/01/93--------- £ si [email protected]=452000 £ ic 226000/678000 (2 pages) |
14 January 1993 | £ nc 226001/1826001 11/09/92 (1 page) |
6 February 1991 | Nc inc already adjusted 18/07/90 (1 page) |
6 February 1991 | Nc inc already adjusted 18/07/90 (1 page) |
12 December 1990 | Nc inc already adjusted 18/07/90 (1 page) |
12 December 1990 | Resolutions
|
12 December 1990 | Resolutions
|
12 December 1990 | Nc inc already adjusted 18/07/90 (1 page) |
29 March 1990 | New director appointed (3 pages) |
29 March 1990 | New director appointed (3 pages) |
14 September 1989 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1989 | Secretary resigned;new secretary appointed (4 pages) |