London
W1U 3RZ
Secretary Name | Javier Nunez Garcia |
---|---|
Status | Current |
Appointed | 01 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Calle General Alvarez De Castro 39 1 D 28010 Madrid Spain |
Secretary Name | Debra Ellen Gallardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 65 The Drive Beckenham Kent BR3 1EE |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Javier Nunez Garcia 50.00% Ordinary |
---|---|
1 at £1 | Miguel Angel Gallardo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,076 |
Cash | £25,754 |
Current Liabilities | £63,994 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
20 May 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 August 2018 | Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page) |
30 July 2018 | Registered office address changed from C/O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page) |
26 March 2018 | Change of details for Mr Miguel Angel Gallardo as a person with significant control on 27 March 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 May 2013 | Appointment of Javier Nunez Garcia as a secretary (2 pages) |
2 May 2013 | Appointment of Javier Nunez Garcia as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Debra Gallardo as a secretary (1 page) |
1 May 2013 | Termination of appointment of Debra Gallardo as a secretary (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
18 April 2012 | Registered office address changed from 126 Wigmore Street London W1U 3RZ on 18 April 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 April 2012 | Registered office address changed from 126 Wigmore Street London W1U 3RZ on 18 April 2012 (2 pages) |
11 April 2012 | Administrative restoration application (3 pages) |
11 April 2012 | Administrative restoration application (3 pages) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2010 | Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Miguel Angel Gallardo on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
29 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
29 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 hillside avenue wembley middlesex HA9 8DY (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 hillside avenue wembley middlesex HA9 8DY (1 page) |
12 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
12 June 2006 | Return made up to 02/04/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: m a gallardo royex house aldermanbury square london EC2V 7HR (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: m a gallardo royex house aldermanbury square london EC2V 7HR (1 page) |
16 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 April 2003 | Return made up to 23/04/03; full list of members
|
18 April 2003 | Return made up to 23/04/03; full list of members
|
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members
|
26 April 2001 | Return made up to 23/04/01; full list of members
|
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 65 the drive beckenham kent BR3 1EE (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 65 the drive beckenham kent BR3 1EE (1 page) |
19 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
5 January 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 1A high street epsom surrey KT19 8DA (1 page) |
5 January 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 1A high street epsom surrey KT19 8DA (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
25 June 1997 | Ad 30/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 22 melton street london NW1 2BW (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 30/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 22 melton street london NW1 2BW (1 page) |
23 April 1997 | Incorporation (22 pages) |
23 April 1997 | Incorporation (22 pages) |