28050 Madrid
28050
Secretary Name | Jose Luis Donoso Parrado |
---|---|
Status | Current |
Appointed | 27 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | No 50 Avda Camino De Santiago 28050 Madrid Spain |
Director Name | Jose Antonio Estrada Fernandez |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2002) |
Role | Civil Eng/Mgr Concessions Devl |
Correspondence Address | C/ San Francisco De Sales 4 Madrid 28003 Foreign Spain |
Secretary Name | Inigo Urrecha Sarria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | Gabriel Lobo 11 Madrid 28002 Foreign |
Director Name | Manuel Garcia Buey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 October 2002(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2009) |
Role | Civil Engineer |
Correspondence Address | Avda. Tenerife 4-6 28703 San Sebastian De Los Reye Madrid Spain |
Secretary Name | Nuria Cortes Calvo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Calle Julian Hernandez No 8 28043 Madrid Foreign |
Secretary Name | Nieves Polanco Escolar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | No 50 Avda Camino De Santiago Madrid 28050 |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.9m at £1 | Novovilla Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£814,354 |
Cash | £10,984 |
Current Liabilities | £825,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
2 April 2024 | Statement of capital following an allotment of shares on 8 March 2024
|
---|---|
12 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
7 March 2023 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 7 March 2023 (1 page) |
3 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
23 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
28 November 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
21 November 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (11 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (11 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
3 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Jose Luis Donoso Parrado as a secretary (2 pages) |
6 October 2011 | Appointment of Jose Luis Donoso Parrado as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Nieves Polanco Escolar as a secretary (1 page) |
5 October 2011 | Termination of appointment of Nieves Polanco Escolar as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Nieves Polanco Escolar on 16 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Nieves Polanco Escolar on 16 October 2009 (1 page) |
23 October 2009 | Director's details changed for Antonio De La Llama on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Antonio De La Llama on 16 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director manuel garcia buey (1 page) |
1 September 2009 | Director appointed antonio de la llama (1 page) |
1 September 2009 | Appointment terminated director manuel garcia buey (1 page) |
1 September 2009 | Director appointed antonio de la llama (1 page) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Secretary's change of particulars / nieves polanco escolar / 01/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / manuel garcia buey / 01/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / manuel garcia buey / 01/10/2008 (1 page) |
29 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 October 2008 | Secretary's change of particulars / nieves polanco escolar / 01/10/2008 (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
9 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
12 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
12 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Return made up to 07/10/05; full list of members (5 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (5 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Nc inc already adjusted 01/10/04 (1 page) |
25 November 2004 | Ad 01/10/04--------- £ si 4496500@1=4496500 £ ic 1422252/5918752 (2 pages) |
25 November 2004 | Nc inc already adjusted 01/10/04 (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
25 November 2004 | Ad 01/10/04--------- £ si 4496500@1=4496500 £ ic 1422252/5918752 (2 pages) |
25 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
14 September 2004 | Ad 19/12/03--------- £ si 100000@1=100000 £ ic 1322252/1422252 (2 pages) |
14 September 2004 | Ad 19/12/03--------- £ si 100000@1=100000 £ ic 1322252/1422252 (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
27 August 2003 | Nc inc already adjusted 07/02/03 (1 page) |
27 August 2003 | Ad 12/08/03--------- £ si 287500@1=287500 £ ic 1034752/1322252 (2 pages) |
27 August 2003 | Memorandum and Articles of Association (4 pages) |
27 August 2003 | Ad 12/02/03-12/05/03 £ si 1034750@1=1034750 £ ic 2/1034752 (2 pages) |
27 August 2003 | Memorandum and Articles of Association (4 pages) |
27 August 2003 | Nc inc already adjusted 07/02/03 (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Ad 12/08/03--------- £ si 287500@1=287500 £ ic 1034752/1322252 (2 pages) |
27 August 2003 | Ad 12/02/03-12/05/03 £ si 1034750@1=1034750 £ ic 2/1034752 (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
14 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
14 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
14 November 2002 | Return made up to 07/10/02; full list of members (5 pages) |
14 November 2002 | Return made up to 07/10/02; full list of members (5 pages) |
1 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 20 old bailey london EC4M 7BH (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 20 old bailey london EC4M 7BH (1 page) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2002 | Return made up to 07/10/01; full list of members (5 pages) |
27 June 2002 | Return made up to 07/10/01; full list of members (5 pages) |
26 June 2002 | Full accounts made up to 31 December 2000 (10 pages) |
26 June 2002 | Full accounts made up to 31 December 2000 (10 pages) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
22 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 20 black friars lane london EC4V 6HD (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 20 black friars lane london EC4V 6HD (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
24 January 2000 | Company name changed mawlaw 461 LIMITED\certificate issued on 24/01/00 (2 pages) |
24 January 2000 | Company name changed mawlaw 461 LIMITED\certificate issued on 24/01/00 (2 pages) |
22 October 1999 | Memorandum and Articles of Association (8 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | Memorandum and Articles of Association (8 pages) |
7 October 1999 | Incorporation (22 pages) |
7 October 1999 | Incorporation (22 pages) |