London
W1U 3RZ
Director Name | Mr Eduardo Barrachina |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2018(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Ms Monica Carolina FernÁNdez-Mejuto Rodriguez |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 June 2023(103 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Mr Ignacio Francisco Borja Morais Lopez |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 September 2023(103 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Fernando Alonso |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1995) |
Role | Banker |
Correspondence Address | 1st Floor 2a Exter Road London Nw2 |
Director Name | Mr Nicholas Belmonte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1993) |
Role | Secretary General |
Correspondence Address | 10 Fitzgeorge Avenue London W14 0SN |
Director Name | Jose Antonio Rios |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1993) |
Role | Hotel Manager |
Correspondence Address | 74 Albermarle Road Beckenham Kent Br3 |
Director Name | Cesar Juan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 52 Northuberland Avenue Wanstead London EI2 5HA |
Director Name | Mr Jose Luis Sanchez Izquierdo |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 96 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Miguel Dols-Piquer |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1993) |
Role | Importer |
Country of Residence | Spain |
Correspondence Address | Flat 412 Point West 116 Cromwell Road London SW7 4DP |
Secretary Name | Mr Nicholas Belmonte |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1991(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 10 Fitzgeorge Avenue London W14 0SN |
Director Name | Manuel Florez-Valcarcel |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 1993(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 130 King Street London W6 0QU |
Director Name | Andres Cuenca |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 1993(73 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 08 April 1994) |
Role | Bank Assistant |
Correspondence Address | 2 Vale Close London W9 1RR |
Secretary Name | Guiuerno Valdes |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 1993(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1995) |
Role | Secretary |
Correspondence Address | 5 Egerton Gardens Willesden London NW10 3LE |
Director Name | Alfonso Jose Gonzalez |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 February 1995(75 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Banker |
Correspondence Address | 28 South Lodge Grove End Road London NW8 9ES |
Secretary Name | Jose Fernandez Bragado |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 June 1995(75 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Flat 8, 7-8 St Edmunds Terrace St John's Wood London NW8 7QP |
Director Name | Juan Blas De Abando |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 1997(77 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 March 2002) |
Role | Lawyer |
Correspondence Address | 2 Wellington Square London SW3 4NJ |
Director Name | Juan Perez-Calot |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 1999) |
Role | Banker |
Correspondence Address | Flat 2-1 Sloane Gardens London SW1V 8EA |
Director Name | Jose Fernandez Bragado |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 1997(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 3 Aylestone Avenue London NW6 7AE |
Director Name | Norberto Padovani Mane |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 1999(79 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 88 Campden Hill Court Campden Hill Road London W8 7HR |
Director Name | Miguel Angel Gallardo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 2000(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Michael Velasco |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | Holbrook End 44 Holbrook Lane Chislehurst Kent BR7 6PF |
Director Name | Mr Fernando Perez-Fraile |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 February 2007(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Sergio Ramirez |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 February 2007(87 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 2007) |
Role | General Manager |
Correspondence Address | Wellington House 146 Homefield Road Wimbledon London SW19 4QF |
Director Name | Jon Balasi De Abando |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 April 2007(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Secretary Name | Ms Silvia Estivill-Tarrago |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2008(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2012) |
Role | Secretary General |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Mr Gonzaga Kutz Peironcely |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2010(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2013) |
Role | Bank Worker |
Country of Residence | United Kingdom |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Mr Javier Fernandez Hidalgo |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2012(92 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Mr Javier Maria San Basilio |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2013(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2018) |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Mr Juan Botin De Martin-Barbadillo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Website | casadeespana.co.uk |
---|---|
Telephone | 0121 2888111 |
Telephone region | Birmingham |
Registered Address | 126 Wigmore Street London W1U 3RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.4k at £5 | Banco Bilbao Vizcaya Sa 86.34% Ordinary |
---|---|
400 at £5 | Banco Bilbao Vizcaya Sa 10.19% Ordinary B |
50 at £5 | J. Jubert & I. Block & H. Block 1.27% Ordinary |
20 at £5 | Liv Bradnum & G. Stirling 0.51% Ordinary |
10 at £5 | W.c. Pratt & I.a. Pratt 0.25% Ordinary |
8 at £5 | Elizerbeth Wray 0.20% Ordinary |
5 at £5 | Alberto Cruset 0.13% Ordinary |
5 at £5 | Francisco T. Serradell 0.13% Ordinary |
4 at £5 | A. Figueroa-torres 0.10% Ordinary |
4 at £5 | Andres Dans 0.10% Ordinary |
4 at £5 | Camara Oficial De Comercio 0.10% Ordinary |
4 at £5 | Frances Pattie 0.10% Ordinary |
2 at £5 | Alegria Gerardo 0.05% Ordinary |
2 at £5 | Cecil Davies 0.05% Ordinary |
2 at £5 | Joaquin Suarez 0.05% Ordinary |
2 at £5 | Michael Villate 0.05% Ordinary |
2 at £5 | Romana 0.05% Ordinary |
2 at £5 | Santiago Marill 0.05% Ordinary |
1 at £5 | Andres Rodriquez 0.03% Ordinary |
1 at £5 | Carlos Estetnos 0.03% Ordinary |
1 at £5 | Felipe Suarez 0.03% Ordinary |
1 at £5 | Francisco Escola 0.03% Ordinary |
1 at £5 | J. Cassini 0.03% Ordinary |
1 at £5 | Jacobo Chemes 0.03% Ordinary |
1 at £5 | James Bottomley 0.03% Ordinary |
1 at £5 | Luis Delgado 0.03% Ordinary |
1 at £5 | Martin A. Lirola 0.03% Ordinary |
1 at £5 | Sebastian Millan 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,177,081 |
Cash | £232,129 |
Current Liabilities | £121,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
15 April 1997 | Delivered on: 16 April 1997 Persons entitled: Banco Bilbao Vizcaya Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: L/H-5 cavendish square london W.1 t/n-ngl 720054. Outstanding |
---|---|
8 May 1950 | Delivered on: 19 May 1950 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Leasehold premises:- no 5 cavendish sq st marylebone london title no. 229304. Outstanding |
21 July 1994 | Delivered on: 29 July 1994 Satisfied on: 17 May 1997 Persons entitled: Banco Central Hispanoamericano S.A.Ariesas Agent and Trustee for Itself and the Benefici Classification: Legal charge Secured details: All moneys due or to become due from the company to the beneficiaries (as defined) on any account whatsoever. Particulars: Lh property k/a 5 cavendish square london and the proceeds of sale. Fully Satisfied |
20 March 1990 | Delivered on: 9 April 1990 Satisfied on: 17 May 1997 Persons entitled: Banco Central S.A Classification: Legal charge Secured details: £360,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 5 cavendish square london W1 and all l/h premises k/as basement to the building lying to southwest of regent street city of westminster title no ngl 206201. Fully Satisfied |
18 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Termination of appointment of Javier Fernandez Hidalgo as a director on 31 January 2020 (1 page) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 January 2020 | Appointment of Mr Juan Botin De Martin-Barbadillo as a director on 21 December 2018 (2 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
11 January 2019 | Cessation of The Spanish Chamber of Commerce in Great Britain as a person with significant control on 31 October 2018 (1 page) |
11 January 2019 | Notification of Spanish Chamber of Commerce in the United Kingdom Limited as a person with significant control on 31 October 2018 (2 pages) |
11 January 2019 | Termination of appointment of Javier Maria San Basilio as a director on 31 October 2018 (1 page) |
11 January 2019 | Appointment of Mr Eduardo Barrachina Garcia as a director on 31 October 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 August 2013 | Appointment of Mr Javier Maria San Basilio Pardo as a director (2 pages) |
19 August 2013 | Termination of appointment of Gonzaga Kutz Peironcely as a director (1 page) |
19 August 2013 | Appointment of Mr Javier Maria San Basilio Pardo as a director (2 pages) |
19 August 2013 | Termination of appointment of Gonzaga Kutz Peironcely as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Appointment of Mr Igor Urra as a secretary (1 page) |
21 January 2013 | Appointment of Mr Igor Urra as a secretary (1 page) |
27 December 2012 | Termination of appointment of Fernando Perez-Fraile as a director (1 page) |
27 December 2012 | Termination of appointment of Silvia Estivill-Tarrago as a secretary (1 page) |
27 December 2012 | Termination of appointment of Fernando Perez-Fraile as a director (1 page) |
27 December 2012 | Termination of appointment of Silvia Estivill-Tarrago as a secretary (1 page) |
12 December 2012 | Appointment of Mr Javier Fernandez Hidalgo as a director (2 pages) |
12 December 2012 | Appointment of Mr Javier Fernandez Hidalgo as a director (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Appointment of Mr Gonzaga Kutz as a director (2 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Gonzaga Kutz as a director (2 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Jon De Abando as a director (1 page) |
13 January 2011 | Termination of appointment of Jon De Abando as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page) |
29 January 2010 | Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
29 January 2010 | Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (13 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (13 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Appointment terminated secretary jose fernandez bragado (1 page) |
9 June 2008 | Secretary appointed silvia estivill-tarrago (2 pages) |
9 June 2008 | Appointment terminated secretary jose fernandez bragado (1 page) |
9 June 2008 | Secretary appointed silvia estivill-tarrago (2 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (8 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (8 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 December 2004 | Return made up to 20/12/04; no change of members (7 pages) |
21 December 2004 | Return made up to 20/12/04; no change of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 20/12/03; no change of members (7 pages) |
23 March 2004 | Return made up to 20/12/03; no change of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2003 | Return made up to 20/12/02; full list of members (12 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 5, cavendish square, london W1M 0LH (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 5, cavendish square, london W1M 0LH (1 page) |
4 May 2003 | Return made up to 20/12/02; full list of members (12 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 20/12/01; no change of members
|
7 January 2002 | Return made up to 20/12/01; no change of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 20/12/00; no change of members (7 pages) |
12 February 2001 | Return made up to 20/12/00; no change of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 20/12/99; full list of members (16 pages) |
6 April 2000 | Return made up to 20/12/99; full list of members (16 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 20/12/98; no change of members (6 pages) |
14 March 1999 | Return made up to 20/12/98; no change of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | £ nc 20000/1000000 09/02/99 (1 page) |
15 February 1999 | £ nc 20000/1000000 09/02/99 (1 page) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 20/12/97; no change of members
|
27 January 1998 | Return made up to 20/12/97; no change of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
13 December 1996 | Return made up to 20/12/96; full list of members (7 pages) |
13 December 1996 | Return made up to 20/12/96; full list of members (7 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | Return made up to 20/12/95; no change of members
|
17 January 1996 | Return made up to 20/12/95; no change of members
|
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
17 January 1920 | Certificate of incorporation (1 page) |
17 January 1920 | Incorporation (24 pages) |
17 January 1920 | Incorporation (24 pages) |
17 January 1920 | Certificate of incorporation (1 page) |