Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9WY
Secretary Name | Mr Steven Thomas Pinkerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(23 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stephenson Wharf Apsley Lock Hemel Hempstead Hertfordshire HP3 9WY |
Director Name | Mrs Liudis Diaz Alfonso |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Cuban |
Status | Closed |
Appointed | 17 September 2013(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Gerald Albert James Blake |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmin Cottage Edenbridge Kent TN8 5QN |
Director Name | Jorge Guerra |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 26 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Flat 6 Silsoe House London NW1 7QH |
Director Name | Miguel Angel Rodriguez Ruiz |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 26 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1994) |
Role | Trader |
Correspondence Address | 19 Darwin Court Gloucester Avenue London NW1 7PQ |
Director Name | Francisco Benjamin Santos |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 26 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 64 Darwin Court London NW1 7BQ |
Secretary Name | Mr Gerald Albert James Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmin Cottage Edenbridge Kent TN8 5QN |
Director Name | Mr Jorge Gonzalez Reyes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 06 May 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 64 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Victor Menendez |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 20 September 1995(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 98 Darwin Court 2-24 Gloucester Avenue London NW1 7BH |
Director Name | Osmani Perez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 24 July 1997(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 8 Darwin Court Gloucester Avenue London NW1 7BG |
Director Name | Tomas Rodriguez |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 09 August 2000(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 12 Woodside Grange 79 Holden Road Woodside Park London N12 7DP |
Director Name | Francisco Carranza |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 03 July 2001(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 1 Bibsworth Lodge Bibsworth Road Finchley London N3 3RN |
Director Name | Tamara Valdes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 01 July 2005(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 12 Woodside Grange 79 Holden Road London N12 7DP |
Director Name | Orlando Morales |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Calle 2 310 Apto 3 E/ 5ta, Playa Ciudad Habana Cuba |
Director Name | Isabel Cristina O'Reilly Cana |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Zenith Lodge Etchingham Park Road London N3 2DS |
Director Name | Ariel Hernandez Garcia |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodside Grange 79 Holden Road London N12 7DP |
Director Name | Beatriz Blanco Garcia |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 14 October 2008(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodside Grange 79 Holden Road London N12 7DP |
Director Name | Mrs Minerva Aleida Rodriguez Delgado |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 17 September 2013(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Osmani De La Caridad Perez Guillama |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 17 September 2013(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cooper House 316 Regents Park Road London N3 2JX |
Website | etco.co.uk |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5m at £1 | Telmar Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,211,077 |
Gross Profit | £951,975 |
Net Worth | £2,295,082 |
Cash | £1,134,426 |
Current Liabilities | £1,708,556 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 June 1990 | Delivered on: 11 June 1990 Satisfied on: 12 January 2002 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest (if any) now due or henceforth to become due in respect thereof designated account with lloyds bank PLC re: etco international commodities LTD. Fully Satisfied |
---|---|
20 May 1987 | Delivered on: 28 May 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of an account designated "lloyds bank PLC & etc international commoditions LTD". Fully Satisfied |
24 April 1986 | Delivered on: 30 April 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys standing to the credit of a designated account with the bank and all interest in respect thereof, re "etco international commodities LTD us dollar fixed term deposit account. Fully Satisfied |
18 April 1985 | Delivered on: 29 April 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account with the bank and all interest of the company. Fully Satisfied |
1 February 1985 | Delivered on: 5 February 1985 Persons entitled: Moscow Narodny Bank Limited Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £162,442.80. Particulars: Book debts of the company in the form of a deposit of £162,442.80 see doc for fuller details. Fully Satisfied |
14 December 1984 | Delivered on: 19 December 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest now due or to become due in respect thereof. Fully Satisfied |
24 April 1984 | Delivered on: 25 April 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 19 darwin court & garage no. 13, gloucester avenue, london NW1 title no ngl 227216. Fully Satisfied |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 10 March 2014 Persons entitled: Allied Dinbar Assurance PLC Classification: Rent deposit deed Secured details: £20,430.00 due from the company to the chargee. Particulars: The rent or other money with all interest thereon payable under a lease dated 26/10/2001. see the mortgage charge document for full details. Fully Satisfied |
26 April 2000 | Delivered on: 29 April 2000 Satisfied on: 16 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated euro a/c and numbered 86044348 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
5 January 1998 | Delivered on: 8 January 1998 Satisfied on: 12 January 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being:the account(s) with the bank at its 32 oxford street london branch in the name of lloyds bank PLC re: etco international commodities LTD denominated in french francs designated currency a/c number 27030087 and any account(s) for the time being replacing the same and all interest owing in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
21 February 1984 | Delivered on: 22 February 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 64, darwin court & garage 61, gloucester avenue, london NW1. Titleno. Ngl 285960. Fully Satisfied |
25 November 1996 | Delivered on: 3 December 1996 Satisfied on: 12 January 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank or any party: A. (1) on the account or accounts described in the schedule on the reverse of the form 395; or (2) which is/are otherwise described in the said schedule;. See the mortgage charge document for full details. Fully Satisfied |
22 July 1994 | Delivered on: 29 July 1994 Satisfied on: 27 March 1996 Persons entitled: West Bromwich Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 19 darwin court gloucester avenue and garage no. 13 london t/n ngl 227216 tog: with all buildings fixed plant and machinery and the goodwill of the business. Fully Satisfied |
22 July 1994 | Delivered on: 27 July 1994 Satisfied on: 27 March 1996 Persons entitled: West Bromwich Building Society Classification: Floating charge 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 including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 8 March 1994 Satisfied on: 27 October 1995 Persons entitled: Banque Paribas Belgique S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 darwin court and garage 61 gloucester avenue london NW1 t/no NGL285960. Fully Satisfied |
22 February 1994 | Delivered on: 8 March 1994 Satisfied on: 27 October 1995 Persons entitled: Banque Paribas Belgique S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 darwin court and garage 58 gloucester avenue london NW1 t/no ngl 262903. Fully Satisfied |
29 November 1993 | Delivered on: 11 December 1993 Satisfied on: 27 October 1995 Persons entitled: Banque Paribas Belgique S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 silsoe house and garage 45 park village east london t/n ngl 590724. Fully Satisfied |
18 November 1992 | Delivered on: 25 November 1992 Satisfied on: 7 January 1994 Persons entitled: Barclays Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, darwin court, gloucester avenue and garage 61, in the L.B. of camden. T/n-NGL285960. Fully Satisfied |
18 November 1992 | Delivered on: 25 November 1992 Satisfied on: 19 November 1993 Persons entitled: Barclays Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, silsoe house, park village east and garage 45, in the L.B. of camden. T/n-NGL590724. Fully Satisfied |
18 November 1992 | Delivered on: 25 November 1992 Satisfied on: 7 January 1994 Persons entitled: Barclays Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 darwin court, gloucester avenue and garage 58 in the L.B. of camden. T/n-NGL262903. Fully Satisfied |
18 November 1992 | Delivered on: 25 November 1992 Satisfied on: 19 November 1993 Persons entitled: Barclays Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 darwin court, gloucester avenue and garage 13, in the L.B. of camden. T/n-NGL227216. Fully Satisfied |
7 December 1983 | Delivered on: 10 December 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 46 darwin court and car space 58, 16 gloucester avenue camden london NW1 title no: ngl 262903. Fully Satisfied |
2 June 2011 | Delivered on: 13 June 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Inital deposit means the sum of £32,037.64 all its rights under this deed including its right to the return of the deposit balance from the person who is the landlord at the relevant time see image for full details. Outstanding |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Satisfaction of charge 23 in full (1 page) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
6 July 2018 | Cessation of Katiuska Penado Moreno as a person with significant control on 10 November 2016 (1 page) |
6 July 2018 | Cessation of Alejandro Gutierrez Madrigal as a person with significant control on 10 November 2016 (1 page) |
6 July 2018 | Notification of Isabel Cristina O'reilly Cana as a person with significant control on 10 November 2016 (2 pages) |
6 July 2018 | Notification of Lucila Tania Lara Acsota as a person with significant control on 10 November 2016 (2 pages) |
17 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
7 November 2017 | Termination of appointment of Osmani De La Caridad Perez Guillama as a director on 2 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Osmani De La Caridad Perez Guillama as a director on 2 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
18 August 2016 | Termination of appointment of Minerva Aleida Rodriguez Delgado as a director on 15 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Minerva Aleida Rodriguez Delgado as a director on 15 August 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 November 2015 | Statement by Directors (1 page) |
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Solvency Statement dated 08/10/15 (1 page) |
9 November 2015 | Statement by Directors (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Solvency Statement dated 08/10/15 (1 page) |
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 21 August 2014 (1 page) |
2 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Satisfaction of charge 22 in full (1 page) |
10 March 2014 | Satisfaction of charge 22 in full (1 page) |
27 February 2014 | Director's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Mr Steven Thomas Pinkerton on 11 February 2014 (1 page) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 September 2013 | Termination of appointment of Isabel O'reilly Cana as a director (1 page) |
18 September 2013 | Appointment of Mr Osmani De La Caridad Perez Guillama as a director (2 pages) |
18 September 2013 | Appointment of Mrs Liudis Diaz Alfonso as a director (2 pages) |
18 September 2013 | Termination of appointment of Isabel O'reilly Cana as a director (1 page) |
18 September 2013 | Appointment of Mr Osmani De La Caridad Perez Guillama as a director (2 pages) |
18 September 2013 | Appointment of Mrs Minerva Aleida Rodriguez Delgado as a director (2 pages) |
18 September 2013 | Appointment of Mrs Liudis Diaz Alfonso as a director (2 pages) |
18 September 2013 | Appointment of Mrs Minerva Aleida Rodriguez Delgado as a director (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Isabel Cristina O'reilly Cana on 16 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Isabel Cristina O'reilly Cana on 16 November 2012 (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 January 2012 | Termination of appointment of Beatriz Blanco Garcia as a director (2 pages) |
10 January 2012 | Termination of appointment of Ariel Hernandez Garcia as a director (2 pages) |
10 January 2012 | Termination of appointment of Beatriz Blanco Garcia as a director (2 pages) |
10 January 2012 | Termination of appointment of Ariel Hernandez Garcia as a director (2 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 October 2010 | Director's details changed for Ariel Hernandez Garcia on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Beatriz Blanco Garcia on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Beatriz Blanco Garcia on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Isabel Cristina O'reilly Cana on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ariel Hernandez Garcia on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Isabel Cristina O'reilly Cana on 26 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
30 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
20 October 2008 | Director appointed ariel hernandez garcia (2 pages) |
20 October 2008 | Director appointed beatriz blanco garcia (2 pages) |
20 October 2008 | Director appointed ariel hernandez garcia (2 pages) |
20 October 2008 | Director appointed isabel cristina o'reilly cana (2 pages) |
20 October 2008 | Appointment terminated director tamara valdes (1 page) |
20 October 2008 | Director appointed beatriz blanco garcia (2 pages) |
20 October 2008 | Appointment terminated director tamara valdes (1 page) |
20 October 2008 | Director appointed isabel cristina o'reilly cana (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 October 2007 | Return made up to 26/09/07; no change of members
|
19 October 2007 | Return made up to 26/09/07; no change of members
|
9 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
13 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
23 February 2005 | £ nc 1000000/5000000 07/02/05 (1 page) |
23 February 2005 | Ad 07/02/05--------- £ si 500000@1=500000 £ ic 950000/1450000 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | £ nc 1000000/5000000 07/02/05 (1 page) |
23 February 2005 | Ad 07/02/05--------- £ si 500000@1=500000 £ ic 950000/1450000 (2 pages) |
23 February 2005 | Resolutions
|
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
14 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
14 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members
|
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members
|
2 October 2001 | Return made up to 26/09/01; full list of members
|
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 August 2001 | Ad 31/07/01--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
13 August 2001 | Ad 31/07/01--------- £ si 200000@1=200000 £ ic 750000/950000 (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
5 October 2000 | Return made up to 26/09/00; full list of members
|
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members
|
5 October 1998 | Return made up to 26/09/98; full list of members
|
28 January 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
28 January 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
8 January 1998 | Particulars of mortgage/charge (7 pages) |
8 January 1998 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members
|
3 October 1997 | Return made up to 26/09/97; no change of members
|
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 December 1996 | Particulars of mortgage/charge (4 pages) |
3 December 1996 | Particulars of mortgage/charge (4 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
15 October 1996 | Return made up to 26/09/96; no change of members
|
15 October 1996 | Return made up to 26/09/96; no change of members
|
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | Secretary resigned;director resigned (2 pages) |
21 February 1996 | New secretary appointed;new director appointed (1 page) |
21 February 1996 | New secretary appointed;new director appointed (1 page) |
17 February 1996 | Full group accounts made up to 31 December 1994 (26 pages) |
17 February 1996 | Full group accounts made up to 31 December 1994 (26 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
23 January 1987 | Return made up to 05/12/86; full list of members (5 pages) |
23 January 1987 | Return made up to 05/12/86; full list of members (5 pages) |
9 March 1973 | Company name changed\certificate issued on 09/03/73 (2 pages) |
9 March 1973 | Company name changed\certificate issued on 09/03/73 (2 pages) |
3 November 1972 | Certificate of incorporation (1 page) |
3 November 1972 | Incorporation (23 pages) |
3 November 1972 | Certificate of incorporation (1 page) |
3 November 1972 | Incorporation (23 pages) |