Company NameCasa De Espana Limited
Company StatusActive
Company Number00162945
CategoryPrivate Limited Company
Incorporation Date17 January 1920(104 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Igor Urra
StatusCurrent
Appointed04 December 2012(92 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Eduardo Barrachina
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMs Monica Carolina FernÁNdez-Mejuto Rodriguez
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed23 June 2023(103 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Ignacio Francisco Borja Morais Lopez
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed12 September 2023(103 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameFernando Alonso
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 1995)
RoleBanker
Correspondence Address1st Floor
2a Exter Road
London
Nw2
Director NameMr Nicholas Belmonte
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleSecretary General
Correspondence Address10 Fitzgeorge Avenue
London
W14 0SN
Director NameJose Antonio Rios
Date of BirthJuly 1930 (Born 93 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleHotel Manager
Correspondence Address74 Albermarle Road
Beckenham
Kent
Br3
Director NameCesar Juan
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address52 Northuberland Avenue
Wanstead
London
EI2 5HA
Director NameMr Jose Luis Sanchez Izquierdo
Date of BirthMay 1939 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address96 The Avenue
Sunbury On Thames
Middlesex
TW16 5EX
Director NameMiguel Dols-Piquer
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleImporter
Country of ResidenceSpain
Correspondence AddressFlat 412 Point West
116 Cromwell Road
London
SW7 4DP
Secretary NameMr Nicholas Belmonte
NationalitySpanish
StatusResigned
Appointed20 December 1991(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address10 Fitzgeorge Avenue
London
W14 0SN
Director NameManuel Florez-Valcarcel
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 1993(73 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address130 King Street
London
W6 0QU
Director NameAndres Cuenca
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 1993(73 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 April 1994)
RoleBank Assistant
Correspondence Address2 Vale Close
London
W9 1RR
Secretary NameGuiuerno Valdes
NationalitySpanish
StatusResigned
Appointed04 October 1993(73 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1995)
RoleSecretary
Correspondence Address5 Egerton Gardens
Willesden
London
NW10 3LE
Director NameAlfonso Jose Gonzalez
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed20 February 1995(75 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleBanker
Correspondence Address28 South Lodge
Grove End Road
London
NW8 9ES
Secretary NameJose Fernandez Bragado
NationalitySpanish
StatusResigned
Appointed26 June 1995(75 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressFlat 8, 7-8 St Edmunds Terrace
St John's Wood
London
NW8 7QP
Director NameJuan Blas De Abando
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 1997(77 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 March 2002)
RoleLawyer
Correspondence Address2 Wellington Square
London
SW3 4NJ
Director NameJuan Perez-Calot
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 1997(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 1999)
RoleBanker
Correspondence AddressFlat 2-1
Sloane Gardens
London
SW1V 8EA
Director NameJose Fernandez Bragado
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 1997(77 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address3 Aylestone Avenue
London
NW6 7AE
Director NameNorberto Padovani Mane
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 1999(79 years, 5 months after company formation)
Appointment Duration7 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address88 Campden Hill Court
Campden Hill Road
London
W8 7HR
Director NameMiguel Angel Gallardo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2000(80 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMichael Velasco
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(82 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Correspondence AddressHolbrook End
44 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameMr Fernando Perez-Fraile
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2007(87 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameSergio Ramirez
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 2007(87 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 2007)
RoleGeneral Manager
Correspondence AddressWellington House
146 Homefield Road Wimbledon
London
SW19 4QF
Director NameJon Balasi De Abando
Date of BirthOctober 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed24 April 2007(87 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Secretary NameMs Silvia Estivill-Tarrago
NationalitySpanish
StatusResigned
Appointed16 April 2008(88 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2012)
RoleSecretary General
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Gonzaga Kutz Peironcely
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2010(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2013)
RoleBank Worker
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Javier Fernandez Hidalgo
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2012(92 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Javier Maria San Basilio
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2013(93 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2018)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameMr Juan Botin De Martin-Barbadillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(98 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address126 Wigmore Street
London
W1U 3RZ

Contact

Websitecasadeespana.co.uk
Telephone0121 2888111
Telephone regionBirmingham

Location

Registered Address126 Wigmore Street
London
W1U 3RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4k at £5Banco Bilbao Vizcaya Sa
86.34%
Ordinary
400 at £5Banco Bilbao Vizcaya Sa
10.19%
Ordinary B
50 at £5J. Jubert & I. Block & H. Block
1.27%
Ordinary
20 at £5Liv Bradnum & G. Stirling
0.51%
Ordinary
10 at £5W.c. Pratt & I.a. Pratt
0.25%
Ordinary
8 at £5Elizerbeth Wray
0.20%
Ordinary
5 at £5Alberto Cruset
0.13%
Ordinary
5 at £5Francisco T. Serradell
0.13%
Ordinary
4 at £5A. Figueroa-torres
0.10%
Ordinary
4 at £5Andres Dans
0.10%
Ordinary
4 at £5Camara Oficial De Comercio
0.10%
Ordinary
4 at £5Frances Pattie
0.10%
Ordinary
2 at £5Alegria Gerardo
0.05%
Ordinary
2 at £5Cecil Davies
0.05%
Ordinary
2 at £5Joaquin Suarez
0.05%
Ordinary
2 at £5Michael Villate
0.05%
Ordinary
2 at £5Romana
0.05%
Ordinary
2 at £5Santiago Marill
0.05%
Ordinary
1 at £5Andres Rodriquez
0.03%
Ordinary
1 at £5Carlos Estetnos
0.03%
Ordinary
1 at £5Felipe Suarez
0.03%
Ordinary
1 at £5Francisco Escola
0.03%
Ordinary
1 at £5J. Cassini
0.03%
Ordinary
1 at £5Jacobo Chemes
0.03%
Ordinary
1 at £5James Bottomley
0.03%
Ordinary
1 at £5Luis Delgado
0.03%
Ordinary
1 at £5Martin A. Lirola
0.03%
Ordinary
1 at £5Sebastian Millan
0.03%
Ordinary

Financials

Year2014
Net Worth£2,177,081
Cash£232,129
Current Liabilities£121,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

15 April 1997Delivered 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 1950Delivered 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 1994Delivered 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 1990Delivered 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

Filing History

18 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Javier Fernandez Hidalgo as a director on 31 January 2020 (1 page)
29 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 January 2020Appointment of Mr Juan Botin De Martin-Barbadillo as a director on 21 December 2018 (2 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 20 December 2018 with updates (6 pages)
11 January 2019Cessation of The Spanish Chamber of Commerce in Great Britain as a person with significant control on 31 October 2018 (1 page)
11 January 2019Notification of Spanish Chamber of Commerce in the United Kingdom Limited as a person with significant control on 31 October 2018 (2 pages)
11 January 2019Termination of appointment of Javier Maria San Basilio as a director on 31 October 2018 (1 page)
11 January 2019Appointment of Mr Eduardo Barrachina Garcia as a director on 31 October 2018 (2 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,625
(7 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,625
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 19,625
(7 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 19,625
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,625
(7 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,625
(7 pages)
19 August 2013Appointment of Mr Javier Maria San Basilio Pardo as a director (2 pages)
19 August 2013Termination of appointment of Gonzaga Kutz Peironcely as a director (1 page)
19 August 2013Appointment of Mr Javier Maria San Basilio Pardo as a director (2 pages)
19 August 2013Termination of appointment of Gonzaga Kutz Peironcely as a director (1 page)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
21 January 2013Appointment of Mr Igor Urra as a secretary (1 page)
21 January 2013Appointment of Mr Igor Urra as a secretary (1 page)
27 December 2012Termination of appointment of Fernando Perez-Fraile as a director (1 page)
27 December 2012Termination of appointment of Silvia Estivill-Tarrago as a secretary (1 page)
27 December 2012Termination of appointment of Fernando Perez-Fraile as a director (1 page)
27 December 2012Termination of appointment of Silvia Estivill-Tarrago as a secretary (1 page)
12 December 2012Appointment of Mr Javier Fernandez Hidalgo as a director (2 pages)
12 December 2012Appointment of Mr Javier Fernandez Hidalgo as a director (2 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Appointment of Mr Gonzaga Kutz as a director (2 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Gonzaga Kutz as a director (2 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Jon De Abando as a director (1 page)
13 January 2011Termination of appointment of Jon De Abando as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
29 January 2010Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page)
29 January 2010Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page)
29 January 2010Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Fernando Perez-Fraile on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
29 January 2010Director's details changed for Jon Balasi De Abando on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Silvia Estivill-Tarrago on 1 January 2010 (1 page)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 20/12/08; full list of members (13 pages)
13 January 2009Return made up to 20/12/08; full list of members (13 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Appointment terminated secretary jose fernandez bragado (1 page)
9 June 2008Secretary appointed silvia estivill-tarrago (2 pages)
9 June 2008Appointment terminated secretary jose fernandez bragado (1 page)
9 June 2008Secretary appointed silvia estivill-tarrago (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (8 pages)
14 January 2008Return made up to 20/12/07; full list of members (8 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
12 February 2007Return made up to 20/12/06; full list of members (8 pages)
12 February 2007Return made up to 20/12/06; full list of members (8 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 20/12/05; full list of members (8 pages)
1 March 2006Return made up to 20/12/05; full list of members (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 20/12/04; no change of members (7 pages)
21 December 2004Return made up to 20/12/04; no change of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 20/12/03; no change of members (7 pages)
23 March 2004Return made up to 20/12/03; no change of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 May 2003Return made up to 20/12/02; full list of members (12 pages)
4 May 2003Registered office changed on 04/05/03 from: 5, cavendish square, london W1M 0LH (1 page)
4 May 2003Registered office changed on 04/05/03 from: 5, cavendish square, london W1M 0LH (1 page)
4 May 2003Return made up to 20/12/02; full list of members (12 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
7 January 2002Return made up to 20/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 20/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 20/12/00; no change of members (7 pages)
12 February 2001Return made up to 20/12/00; no change of members (7 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
6 April 2000Return made up to 20/12/99; full list of members (16 pages)
6 April 2000Return made up to 20/12/99; full list of members (16 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
14 March 1999Return made up to 20/12/98; no change of members (6 pages)
14 March 1999Return made up to 20/12/98; no change of members (6 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 February 1999£ nc 20000/1000000 09/02/99 (1 page)
15 February 1999£ nc 20000/1000000 09/02/99 (1 page)
11 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Memorandum and Articles of Association (9 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
13 December 1996Return made up to 20/12/96; full list of members (7 pages)
13 December 1996Return made up to 20/12/96; full list of members (7 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1994 (9 pages)
4 July 1996Accounts for a small company made up to 31 December 1994 (9 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
17 January 1996Secretary resigned (2 pages)
17 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
17 January 1920Certificate of incorporation (1 page)
17 January 1920Incorporation (24 pages)
17 January 1920Incorporation (24 pages)
17 January 1920Certificate of incorporation (1 page)