London
SW1Y 5EA
Director Name | Mr Maximilian Roesner |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 July 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Pall Mall London SW1Y 5EA |
Director Name | Celesti Flix - Preixens |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Banker |
Correspondence Address | 43 Yeomans Row London SW3 2AL |
Director Name | Esteban Ma Faus - Mompart |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Banker |
Correspondence Address | Jovellanos 30 Sabadell Foreign |
Secretary Name | Fiona Mary Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kerrison Road Battersea London SW11 2QE |
Secretary Name | Julian Alwyn Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Cherrydean 32 Meteor Road, Kate Reed Wood West Malling Kent ME19 6TH |
Secretary Name | William Richard Thresher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 59 Park Road Brentwood Essex CM14 4TX |
Director Name | Mr Frederick Ernest Avella |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornhill 2 Castlebar Park Ealing London W5 1BX |
Secretary Name | Julian Alwyn Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Cherrydean 32 Meteor Road, Kate Reed Wood West Malling Kent ME19 6TH |
Director Name | Joseph Suarez |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 1999) |
Role | Banker |
Correspondence Address | 43 Yeomans Row London Sw3 |
Director Name | Sr Josep Lluis Negro |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 15 May 2019) |
Role | Banker |
Country of Residence | Spain |
Correspondence Address | Passeig Canigo Num 8 1-1 Camprodon Girona 17867 |
Secretary Name | Neil Henry Charles Farren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 15 Eaglesfield Road London SE18 3BX |
Director Name | Luis Doutres Blanch |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Banker |
Correspondence Address | Flat 1 14 Lennox Gardens London SW1X 0DG |
Director Name | Mr Josep Manuel Suarez Iborra |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 June 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2009) |
Role | Banker |
Correspondence Address | 25 Godfrey Street London SW3 3SX |
Director Name | Mr Carlos Franques Viscarri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 January 2009(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 December 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sabadell House 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Peter Charles Houghton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 October 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Sabadell House 120 Pall Mall London SW1Y 5EA |
Director Name | Mr Alberto Coll Caballe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 September 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 37 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Marcos Colomer Pellicer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2021(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 176/178 Brompton Road London SW3 1HQ |
Director Name | Mr Adria Galian Valldeneu |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2021(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2022) |
Role | Banker |
Country of Residence | Spain |
Correspondence Address | 176/178 Brompton Road London SW3 1HQ |
Telephone | 020 78397565 |
---|---|
Telephone region | London |
Registered Address | 120 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.5m at £1 | Banco De Sabadell Sa 76.95% Ordinary |
---|---|
3.7m at €1 | Banco De Sabadell Sa 23.05% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £534,000 |
Net Worth | £14,505,000 |
Cash | £34,000 |
Current Liabilities | £215,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
30 May 2023 | Change of details for Rm Properties International Ltd as a person with significant control on 27 March 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
30 May 2023 | Director's details changed for Mr. Peter Roesner on 24 May 2023 (2 pages) |
26 May 2023 | Director's details changed for Mr. Peter Roesner on 24 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr. Maximilian Roesner on 25 April 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr. Maximilian Roesner on 25 April 2023 (2 pages) |
9 May 2023 | Registered office address changed from 176/178 Brompton Road London SW3 1HQ England to 120 Pall Mall London SW1Y 5EA on 9 May 2023 (1 page) |
20 July 2022 | Memorandum and Articles of Association (19 pages) |
20 July 2022 | Resolutions
|
18 July 2022 | Notification of Rm Properties International Ltd as a person with significant control on 15 July 2022 (2 pages) |
18 July 2022 | Cessation of Banco De Sabadell, S.A. as a person with significant control on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Mr. Peter Roesner as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr. Maximilian Roesner as a director on 15 July 2022 (2 pages) |
15 July 2022 | Registered office address changed from Sabadell House 120 Pall Mall London SW1Y 5EA to 176/178 Brompton Road London SW3 1HQ on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Marcos Colomer Pellicer as a director on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Adria Galian Valldeneu as a director on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Neil Henry Charles Farren as a secretary on 15 July 2022 (1 page) |
6 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
5 July 2022 | Resolutions
|
27 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Mr Marcos Colomer Pellicer as a director on 31 January 2021 (2 pages) |
22 April 2021 | Appointment of Mr Adria Galian Valldeneu as a director on 31 January 2021 (2 pages) |
22 April 2021 | Termination of appointment of Alberto Coll Caballe as a director on 31 January 2021 (1 page) |
30 December 2020 | Termination of appointment of Carlos Franques Viscarri as a director on 23 December 2020 (1 page) |
7 September 2020 | Register(s) moved to registered office address Sabadell House 120 Pall Mall London SW1Y 5EA (1 page) |
7 September 2020 | Register inspection address has been changed from The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB England to 120 Pall Mall London SW1Y 5EA (1 page) |
25 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 May 2019 | Termination of appointment of Josep Lluis Negro as a director on 15 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Peter Charles Houghton as a director on 18 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Alberto Coll Caballe as a director on 27 September 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Register(s) moved to registered inspection location The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page) |
25 April 2017 | Register inspection address has been changed to The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page) |
25 April 2017 | Register inspection address has been changed to The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page) |
25 April 2017 | Register(s) moved to registered inspection location The Leadenhall Building Level 37 122 Leadenhall Street London EC3V 4AB (1 page) |
24 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
24 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Frederick Avella as a director (1 page) |
2 November 2012 | Termination of appointment of Frederick Avella as a director (1 page) |
2 October 2012 | Appointment of Mr Peter Charles Houghton as a director (2 pages) |
2 October 2012 | Appointment of Mr Peter Charles Houghton as a director (2 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Director's details changed for Mr Carlos Franques Viscarri on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Carlos Franques Viscarri on 18 March 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Director's details changed for Josep Lluis Negro on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Josep Lluis Negro on 25 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Frederick Ernest Avella on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Frederick Ernest Avella on 25 April 2010 (2 pages) |
2 December 2009 | Director's details changed for Carlos Franques Viscarri on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Carlos Franques Viscarri on 12 November 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Appointment terminated director josep suarez iborra (1 page) |
11 June 2009 | Appointment terminated director josep suarez iborra (1 page) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 January 2009 | Director appointed carlos franques viscarri (2 pages) |
13 January 2009 | Director appointed carlos franques viscarri (2 pages) |
12 January 2009 | Director's change of particulars / josep suarez iborra / 09/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / josep suarez iborra / 09/01/2009 (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / josep suarez iborra / 19/05/2008 (2 pages) |
20 May 2008 | Director's change of particulars / josep suarez iborra / 19/05/2008 (2 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Nc inc already adjusted 22/12/06 (1 page) |
27 February 2007 | Ad 22/12/06--------- £ si 2100000@1=2100000 £ ic 10400000/12500000 (2 pages) |
27 February 2007 | Ad 22/12/06--------- £ si 2100000@1=2100000 £ ic 10400000/12500000 (2 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | Nc inc already adjusted 22/12/06 (1 page) |
24 October 2006 | Return made up to 25/04/05; no change of members (7 pages) |
24 October 2006 | Return made up to 25/04/05; no change of members (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Return made up to 25/04/06; no change of members (7 pages) |
17 May 2006 | Return made up to 25/04/06; no change of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
21 June 2003 | Return made up to 25/04/03; no change of members (8 pages) |
21 June 2003 | Return made up to 25/04/03; no change of members (8 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 25/04/02; change of members (8 pages) |
25 June 2002 | Return made up to 25/04/02; change of members (8 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members
|
28 April 2000 | Return made up to 25/04/00; full list of members
|
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 25/04/99; full list of members
|
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 25/04/99; full list of members
|
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
24 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1997 | Return made up to 25/04/97; no change of members (8 pages) |
1 May 1997 | Return made up to 25/04/97; no change of members (8 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 May 1996 | Return made up to 25/04/96; full list of members
|
3 May 1996 | Return made up to 25/04/96; full list of members
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 October 1995 | Esc nc 0/181740294 29/09/95 (1 page) |
19 October 1995 | Esc nc 0/181740294 29/09/95 (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Return made up to 28/04/95; change of members (6 pages) |
3 May 1995 | Return made up to 28/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
12 January 1994 | Nc inc already adjusted 15/11/93 (1 page) |
12 January 1994 | Resolutions
|
3 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
16 May 1991 | Incorporation (34 pages) |
16 May 1991 | Incorporation (34 pages) |