London
SW19 4SJ
Secretary Name | Mrs Donna Theresa Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ottways Lane Ashtead Surrey KT21 2PS |
Secretary Name | Lucrecia Cortes Mesa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite F231-235 East Bridge New Covent Garden Market London SW8 5JB |
Director Name | Pedro Julio Martin Pelliza |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 210 Manhattan Building Bow Quarters Fairfield Road London E3 2UG |
Director Name | Pilar Perez |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 38 Chaldon Road London SW6 7NJ |
Secretary Name | Pilar Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 38 Chaldon Road London SW6 7NJ |
Secretary Name | Stephen Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2001) |
Role | Accountant |
Correspondence Address | 25 Tennyson Road Bognor Regis West Sussex PO21 2SB |
Secretary Name | Suzanna Catlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 3 Farriers Road Epsom Surrey KT17 1LP |
Director Name | Donna Theresa Purll |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 2009) |
Role | Financial Controller |
Correspondence Address | 12 Glorney Mead Badshot Lea Farnham Surrey GU9 9NL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.cortestm.com |
---|
Registered Address | Nightingale House 46-48 East Street Epsom KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.1k at £1 | Hernan Cortes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,162,574 |
Gross Profit | £1,647,960 |
Net Worth | £991,888 |
Cash | £230,613 |
Current Liabilities | £2,094,207 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
6 August 2007 | Delivered on: 7 August 2007 Persons entitled: Stevenor Investments Limited 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: Rent deposit paid by the tenant. Outstanding |
---|---|
13 August 2002 | Delivered on: 16 August 2002 Persons entitled: Treasury (Gp) Limited and Newent Limited,as General Partners in the Thl Tolworth Limitedpartnership Classification: 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: The company's equitable interest in the sum of £6,420 and any other sum paid into the account pursuant to the deed and any interest credited thereon. Outstanding |
10 January 2001 | Delivered on: 16 January 2001 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 2 the granary gothic barns old park lane fishbourne chichester PO18 8HL title number WSX234870 also a charge on the goodwill of any business carried out by the chargor at the charged property and the the fixtures and fittings moveable plant machinery and other equipment at the property also a charge on the benefit of all monies to be received in respect of the charged property including any rental or other income from leases etc. Outstanding |
3 March 1998 | Delivered on: 4 March 1998 Persons entitled: Banco Bilbao Vizcaya Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property plot 6 berkeley mews adelaide road chichester west sussex. See the mortgage charge document for full details. Outstanding |
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: Banco Bilbao Vizcaya S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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. Outstanding |
6 January 1995 | Delivered on: 24 January 1995 Satisfied on: 22 March 1997 Persons entitled: Banco Central Hispanoamericano S.A. 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 |
19 October 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 July 2018 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
20 April 2018 | Group of companies' accounts made up to 31 August 2017 (21 pages) |
20 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
6 June 2017 | Group of companies' accounts made up to 31 August 2016 (20 pages) |
6 June 2017 | Group of companies' accounts made up to 31 August 2016 (20 pages) |
30 March 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
30 March 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
30 March 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
30 March 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
25 May 2016 | Group of companies' accounts made up to 31 August 2015 (15 pages) |
25 May 2016 | Group of companies' accounts made up to 31 August 2015 (15 pages) |
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 June 2015 | Group of companies' accounts made up to 31 August 2014 (15 pages) |
19 June 2015 | Group of companies' accounts made up to 31 August 2014 (15 pages) |
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (15 pages) |
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (15 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
11 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
25 April 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed (2 pages) |
5 August 2011 | Director's details changed (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages) |
14 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
14 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
15 November 2010 | Secretary's details changed for Mrs Donna Theresa Smith on 12 November 2010 (3 pages) |
15 November 2010 | Secretary's details changed for Mrs Donna Theresa Smith on 12 November 2010 (3 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
11 November 2009 | Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director donna purll (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director donna purll (1 page) |
31 October 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
9 October 2008 | Director appointed donna theresa purll (1 page) |
9 October 2008 | Director appointed donna theresa purll (1 page) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
17 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Secretary's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
7 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
19 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
8 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 September 2004 | Return made up to 05/08/04; full list of members
|
28 September 2004 | Return made up to 05/08/04; full list of members
|
18 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members
|
10 October 2003 | Return made up to 05/08/03; full list of members
|
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
14 January 2003 | £ ic 10000/6100 29/08/02 £ sr 3900@1=3900 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | £ ic 10000/6100 29/08/02 £ sr 3900@1=3900 (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
19 August 2002 | Return made up to 05/08/02; full list of members
|
19 August 2002 | Return made up to 05/08/02; full list of members
|
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
3 September 2001 | Return made up to 05/08/01; full list of members
|
3 September 2001 | Return made up to 05/08/01; full list of members
|
1 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 September 1999 | Return made up to 05/08/99; no change of members
|
23 September 1999 | Return made up to 05/08/99; no change of members
|
31 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
31 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
27 August 1998 | Return made up to 05/08/98; no change of members
|
27 August 1998 | Return made up to 05/08/98; no change of members
|
7 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Return made up to 05/08/97; full list of members
|
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Return made up to 05/08/97; full list of members
|
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
21 June 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
21 June 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
21 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
20 October 1995 | Ad 15/09/95--------- £ si 9500@1=9500 £ ic 10000/19500 (2 pages) |
20 October 1995 | Ad 15/09/95--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages) |
20 October 1995 | Ad 15/09/95--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages) |
20 October 1995 | Particulars of contract relating to shares (4 pages) |
20 October 1995 | Ad 15/09/95--------- £ si 9500@1=9500 £ ic 10000/19500 (2 pages) |
20 October 1995 | Particulars of contract relating to shares (4 pages) |
12 September 1995 | Return made up to 05/08/95; no change of members
|
12 September 1995 | Return made up to 05/08/95; no change of members
|
1 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: F231-235 fruit&vegetable market new covent garden market london SW8 5JB (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: F231-235 fruit&vegetable market new covent garden market london SW8 5JB (1 page) |