Company NameLondon-Manila Express Limited
Company StatusDissolved
Company Number02315051
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 5 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jake Du Jimenez
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10/4n, 10-16 Tiller Road
London
E14 8PX
Director NameJr Miguel Fuentebella Gonzalez
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 12 months after company formation)
Appointment Duration25 years, 9 months (resigned 18 August 2017)
RoleCompany Representative
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamston House
Kensington Court Place
London
W8 5BL
Director NameSonia Gonzalez
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamston House
Kensington Court Pla
London
W8 5BL
Director NameMr Jose Lopez Del Castillo Noche
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(28 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Director NameMr John Paul Aguiling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lu Oliphant Solicitors Llp The Bloomsbury Buil
10 Bloomsbury Way
London
WC1A 2SL
Secretary NameJayson Management Services Ltd (Corporation)
StatusResigned
Appointed08 November 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
Correspondence Address18 Varley Parade
The Hyde
London
NW9 6RR
Secretary NameJayson Enterprises Limited (Corporation)
StatusResigned
Appointed01 November 1994(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 1994)
Correspondence Address18a Varley Parade
The Hyde Colindale
London
NW9 6RR
Secretary NameJayson Enterprises Limited (Corporation)
StatusResigned
Appointed01 November 1994(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 08 November 2009)
Correspondence Address18a Varley Parade
London
NW9 6RR
Secretary NameJaycorp Ltd (Corporation)
StatusResigned
Appointed17 February 2010(21 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 2016)
Correspondence Address18a Varley Parade
London
U.K.
NW9 6RR
Secretary NameLU Oliphant Solicitors Llp (Corporation)
StatusResigned
Appointed13 April 2018(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2019)
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL

Contact

Websiteremitfast.com

Location

Registered AddressUnit 10/4n, 10-16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

60 at £1Mr Miguel F. Gonzalez (Jnr)
60.00%
Ordinary
40 at £1Mrs Sonia Gonzalez
40.00%
Ordinary

Financials

Year2014
Turnover£104,486
Net Worth£197,807
Cash£221,291
Current Liabilities£23,659

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 December 2017Registered 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 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Notification of a person with significant control statement (2 pages)
29 August 2017Termination of appointment of Miguel Fuentebella Gonzalez as a director on 18 August 2017 (1 page)
29 August 2017Termination of appointment of Sonia Gonzalez as a director on 18 August 2017 (1 page)
29 August 2017Cessation of Miguel Gonzales as a person with significant control on 18 August 2017 (1 page)
29 August 2017Appointment of Mr. John Paul Aguiling as a director on 18 August 2017 (2 pages)
29 August 2017Appointment of Mr. Jose Lopez Del Castillo Noche as a director on 18 August 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 December 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2016Termination of appointment of Jaycorp Ltd as a secretary on 19 October 2016 (1 page)
27 October 2016Registered 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 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
24 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from 18a Varley Parade the Hyde London. NW9 6RR on 25 November 2013 (1 page)
21 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
13 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
10 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
10 July 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 100
(3 pages)
10 July 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 100
(3 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Jayson Enterprises Limited as a secretary (1 page)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 March 2010Appointment of Jaycorp Ltd as a secretary (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Jr Miguel Fuentebella Gonzalez on 8 November 2009 (2 pages)
10 November 2009Director's details changed for Jr Miguel Fuentebella Gonzalez on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jayson Enterprises Limited on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Sonia Gonzalez on 8 November 2009 (2 pages)
9 November 2009Director's details changed for Sonia Gonzalez on 8 November 2009 (2 pages)
9 November 2009Secretary's details changed for Jayson Enterprises Limited on 8 November 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 May 2009Return made up to 08/11/08; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 October 2007 (13 pages)
5 December 2007Return made up to 08/11/07; full list of members (7 pages)
2 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
27 November 2006Return made up to 08/11/06; full list of members (7 pages)
4 July 2006Return made up to 08/11/05; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 November 2004Return made up to 08/11/04; full list of members (7 pages)
2 December 2003Return made up to 08/11/03; full list of members (7 pages)
5 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 November 2002Return made up to 08/11/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 November 2000Return made up to 08/11/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 October 1999 (9 pages)
23 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 31 October 1998 (9 pages)
8 January 1999Return made up to 08/11/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 October 1997 (9 pages)
24 February 1998Full accounts made up to 31 October 1996 (9 pages)
11 January 1998Return made up to 08/11/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 October 1995 (9 pages)
9 April 1997Return made up to 08/11/96; no change of members (6 pages)
18 April 1996Full accounts made up to 31 October 1994 (9 pages)
17 April 1996Return made up to 08/11/95; full list of members (6 pages)
12 April 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)