London
SE23 3AQ
Secretary Name | Mr David Francisco Juan Dalmau |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Canonbie Road London SE23 3AQ |
Director Name | Martin Dalmau |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 April 1992(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 March 2008) |
Role | Company Director |
Correspondence Address | 67 Canonbie Road London SE23 3AQ |
Telephone | 020 86991935 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Beaufort House 15 St Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
100 at £1 | David Francisco Juan Dalmau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£233,926 |
Cash | £55,970 |
Current Liabilities | £532,348 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
18 October 1995 | Delivered on: 25 October 1995 Satisfied on: 30 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 October 1995 | Delivered on: 13 October 1995 Satisfied on: 30 October 2013 Persons entitled: Mrs. Leonor Dalmau Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: L/H-1A bell lane, london, E1 together with all buildings erected on the said premises or to be erected thereon and all fixtures (including trade fixtures) fittings, furniture and equipment and fixed plant and machinery at any time thereon and all improvements and additions thereto. Fully Satisfied |
31 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 October 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 27 June 2011
|
30 August 2012 | Statement of capital following an allotment of shares on 27 June 2011
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director martin dalmau (1 page) |
22 June 2009 | Appointment terminated director martin dalmau (1 page) |
22 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Gbp ic 70/51\19/02/09\gbp sr 19@1=19\ (2 pages) |
10 March 2009 | Gbp ic 70/51\19/02/09\gbp sr 19@1=19\ (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Memorandum and Articles of Association (16 pages) |
24 February 2009 | Memorandum and Articles of Association (16 pages) |
24 February 2009 | Resolutions
|
23 January 2009 | Gbp ic 100/70\29/12/08\gbp sr 30@1=30\ (1 page) |
23 January 2009 | Gbp ic 100/70\29/12/08\gbp sr 30@1=30\ (1 page) |
18 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
5 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
5 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 22/04/06; full list of members (5 pages) |
11 June 2007 | Return made up to 22/04/06; full list of members (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 22/04/05; full list of members
|
22 July 2005 | Return made up to 22/04/05; full list of members
|
18 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
18 July 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
24 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 May 2003 | Return made up to 22/04/03; full list of members
|
10 May 2003 | Return made up to 22/04/03; full list of members
|
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
30 August 2002 | Return made up to 22/04/02; full list of members (7 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
30 August 2002 | Return made up to 22/04/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 July 2001 | Return made up to 22/04/01; full list of members (5 pages) |
13 July 2001 | Return made up to 22/04/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
7 July 2000 | Return made up to 22/04/00; full list of members (5 pages) |
7 July 2000 | Return made up to 22/04/00; full list of members (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
21 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
21 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 January 1998 | Return made up to 22/04/97; full list of members (5 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Ad 25/06/96--------- £ si 62@1 (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Ad 04/06/96--------- £ si 36@1 (2 pages) |
26 January 1998 | Ad 25/06/96--------- £ si 62@1 (2 pages) |
26 January 1998 | Return made up to 22/04/97; full list of members (5 pages) |
26 January 1998 | Ad 04/06/96--------- £ si 36@1 (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
14 May 1996 | Return made up to 22/04/96; full list of members (5 pages) |
14 May 1996 | Return made up to 22/04/96; full list of members (5 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Return made up to 22/04/95; full list of members (12 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 April 1995 | Return made up to 22/04/95; full list of members (12 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: unit 6 arclid green industrial estate hemmingshaw lane sandbach cheshire CW11 0SY (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: unit 6 arclid green industrial estate hemmingshaw lane sandbach cheshire CW11 0SY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
19 September 1991 | Company name changed nevrus (552) LIMITED\certificate issued on 20/09/91 (2 pages) |
19 September 1991 | Company name changed nevrus (552) LIMITED\certificate issued on 20/09/91 (2 pages) |
10 September 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 September 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 April 1991 | Incorporation (11 pages) |
22 April 1991 | Incorporation (11 pages) |