London
SW11 6AA
Director Name | Miguel Angel Gallardo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 2012(13 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2012) |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2012) |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
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 |
2 at £1 | Oaklawn LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2019 (overdue) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Secretary's details changed for Miguel Angel Gallardo on 1 July 2015 (1 page) |
30 November 2015 | Secretary's details changed for Miguel Angel Gallardo on 1 July 2015 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Termination of appointment of Dunderry Limited as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 April 2012 | Termination of appointment of Dunderry Limited as a director (1 page) |
4 April 2012 | Appointment of Miguel Angel Gallardo as a director (2 pages) |
21 March 2012 | Registered office address changed from Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 21 March 2012 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of Dunderry Limited as a director (2 pages) |
22 December 2009 | Registered office address changed from M a Gallardo Burnwood House 14-16 Caxton Street London SW1H 0QY on 22 December 2009 (1 page) |
24 November 2009 | Appointment of Dunderry Limited as a director (2 pages) |
24 November 2009 | Termination of appointment of First Clifton Nominees Limited as a director (1 page) |
19 November 2009 | Resolutions
|
6 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
7 September 2007 | Return made up to 27/11/06; full list of members
|
18 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
25 November 2005 | Return made up to 27/11/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members
|
7 December 2004 | Registered office changed on 07/12/04 from: 18TH floor royex house aldermanbury square london EC2V 7HR (2 pages) |
13 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 November 2002 | Return made up to 27/11/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 April 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
11 February 2000 | Return made up to 27/11/99; full list of members
|
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Incorporation (14 pages) |