London
E14 8PX
Director Name | Jr Miguel Fuentebella Gonzalez |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years, 12 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 18 August 2017) |
Role | Company Representative |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamston House Kensington Court Place London W8 5BL |
Director Name | Sonia Gonzalez |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamston House Kensington Court Pla London W8 5BL |
Director Name | Mr Jose Lopez Del Castillo Noche |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr John Paul Aguiling |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lu Oliphant Solicitors Llp The Bloomsbury Buil 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Jayson Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1994) |
Correspondence Address | 18 Varley Parade The Hyde London NW9 6RR |
Secretary Name | Jayson Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1994) |
Correspondence Address | 18a Varley Parade The Hyde Colindale London NW9 6RR |
Secretary Name | Jayson Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 08 November 2009) |
Correspondence Address | 18a Varley Parade London NW9 6RR |
Secretary Name | Jaycorp Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 October 2016) |
Correspondence Address | 18a Varley Parade London U.K. NW9 6RR |
Secretary Name | LU Oliphant Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2019) |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Website | remitfast.com |
---|
Registered Address | Unit 10/4n, 10-16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
60 at £1 | Mr Miguel F. Gonzalez (Jnr) 60.00% Ordinary |
---|---|
40 at £1 | Mrs Sonia Gonzalez 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,486 |
Net Worth | £197,807 |
Cash | £221,291 |
Current Liabilities | £23,659 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 December 2017 | Registered office address changed from 1st Floor, 2 Woodberry Grove, 1st Floor, 2 Woodberry Grove Finchley London N12 0DR England to C/O Lu Oliphant Solicitors Llp the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on 15 December 2017 (1 page) |
---|---|
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
31 October 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Termination of appointment of Miguel Fuentebella Gonzalez as a director on 18 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Sonia Gonzalez as a director on 18 August 2017 (1 page) |
29 August 2017 | Cessation of Miguel Gonzales as a person with significant control on 18 August 2017 (1 page) |
29 August 2017 | Appointment of Mr. John Paul Aguiling as a director on 18 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr. Jose Lopez Del Castillo Noche as a director on 18 August 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Registered office address changed from Maple House High Street Potters Bar EN6 5BS England to 1st Floor, 2 Woodberry Grove, 1st Floor, 2 Woodberry Grove Finchley London N12 0DR on 5 December 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2016 | Termination of appointment of Jaycorp Ltd as a secretary on 19 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O (C/O) Joshi &Co 18a Varley Parade the Hyde 18a Varley Parade, the Hyde, London N W 9 London NW9 6RR to Maple House High Street Potters Bar EN6 5BS on 27 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Registered office address changed from 18a Varley Parade the Hyde London. NW9 6RR on 25 November 2013 (1 page) |
21 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
13 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
10 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
10 July 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
10 July 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Jayson Enterprises Limited as a secretary (1 page) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
24 March 2010 | Appointment of Jaycorp Ltd as a secretary (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Jr Miguel Fuentebella Gonzalez on 8 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jr Miguel Fuentebella Gonzalez on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jayson Enterprises Limited on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sonia Gonzalez on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sonia Gonzalez on 8 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Jayson Enterprises Limited on 8 November 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 May 2009 | Return made up to 08/11/08; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (7 pages) |
2 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
4 July 2006 | Return made up to 08/11/05; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
2 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
5 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
13 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
24 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
27 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members
|
25 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
24 February 1998 | Full accounts made up to 31 October 1996 (9 pages) |
11 January 1998 | Return made up to 08/11/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 October 1995 (9 pages) |
9 April 1997 | Return made up to 08/11/96; no change of members (6 pages) |
18 April 1996 | Full accounts made up to 31 October 1994 (9 pages) |
17 April 1996 | Return made up to 08/11/95; full list of members (6 pages) |
12 April 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |