London
W1U 5BL
Director Name | Mr Alvaro Gonzalez |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Luxborough Tower Luxborough Street London W1U 5BL |
Director Name | Maurice Patrick Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 November 2005) |
Role | Designer |
Correspondence Address | 62 Kempe Road Kensal Rise London NW6 6SL |
Director Name | Mr Rafael Gonzalez |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 January 2018) |
Role | International Economist |
Country of Residence | Spain |
Correspondence Address | General Pardinas 99 Madrid 28006 Spain |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.gonzaleznet.net |
---|
Registered Address | C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alvaro Gonzalez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,388 |
Cash | £107,257 |
Current Liabilities | £233,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 February 2019 | Secretary's details changed for Mr Alvaro Gonzalez on 1 January 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Alvaro Gonzalez on 1 January 2019 (2 pages) |
4 February 2019 | Change of details for Mr Alvaro Gonzalez as a person with significant control on 1 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 February 2018 | Secretary's details changed for Mr Alvaro Gonzalez on 1 February 2018 (1 page) |
5 February 2018 | Change of details for Mr Alvaro Gonzalez as a person with significant control on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Rafael Gonzalez as a director on 25 January 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Alvaro Gonzalez on 1 February 2018 (2 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 March 2008 | Director and secretary's change of particulars / alvaro gonzalez / 28/01/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / alvaro gonzalez / 28/01/2008 (1 page) |
5 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | Return made up to 28/01/05; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | Return made up to 28/01/05; full list of members (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 13 station road finchley london N3 2SB (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 13 station road finchley london N3 2SB (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 March 2004 | Memorandum and Articles of Association (15 pages) |
5 March 2004 | Memorandum and Articles of Association (15 pages) |
27 February 2004 | Company name changed sixty-five A.M. LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed sixty-five A.M. LIMITED\certificate issued on 27/02/04 (2 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 19 green bank london N12 8AS (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 19 green bank london N12 8AS (1 page) |
8 February 2003 | Return made up to 28/01/03; full list of members
|
8 February 2003 | Return made up to 28/01/03; full list of members
|
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 June 2000 | Resolutions
|
15 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 28/01/99; full list of members
|
26 April 1999 | Return made up to 28/01/99; full list of members
|
29 September 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
29 September 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
31 March 1998 | Company name changed\certificate issued on 31/03/98 (2 pages) |
31 March 1998 | Company name changed\certificate issued on 31/03/98 (2 pages) |
28 January 1998 | Incorporation (20 pages) |
28 January 1998 | Incorporation (20 pages) |