1 Temple Avenue
London
EC4Y 0HA
Director Name | Vicente Antonio Miralles Perez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 September 2010(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(8 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 September 2009) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 2009) |
Correspondence Address | Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU |
Registered Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacobo Hachuel Gutierrez 25.00% Ordinary C |
---|---|
1 at £1 | Leticia Hachuel Gutierrez 25.00% Ordinary A |
1 at £1 | Marta Guttierrez Moliner 25.00% Ordinary D |
1 at £1 | Pelayo Hachuel Gutierrez 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,038,697 |
Cash | £12,565 |
Current Liabilities | £10,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
3 August 2020 | Registered office address changed from 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on 3 August 2020 (1 page) |
29 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Registered office address changed from 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS England to 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS England to 36 Whitefrirs Street Whitefriars Street London EC4Y 8BQ on 28 August 2015 (1 page) |
9 February 2015 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Bloomsbury Square Bloomsbury Square London WC1A 2NS on 9 February 2015 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Change of share class name or designation (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
26 February 2013 | Resolutions
|
13 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 July 2012 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
31 July 2012 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 13 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 13 October 2010 (1 page) |
7 September 2010 | Appointment of Vicente Antonio Miralles Perez as a director (2 pages) |
7 September 2010 | Appointment of Vicente Antonio Miralles Perez as a director (2 pages) |
25 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
25 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Mrs Leticia Hachuel Gutierrez on 13 October 2009 (2 pages) |
4 November 2009 | Appointment of Mr Timothy Charles Mark Higginson as a secretary (3 pages) |
4 November 2009 | Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
4 November 2009 | Appointment of Mr Timothy Charles Mark Higginson as a secretary (3 pages) |
4 November 2009 | Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
24 September 2009 | Appointment terminated secretary tracey taylor (1 page) |
24 September 2009 | Appointment terminated secretary tracey taylor (1 page) |
18 September 2009 | Secretary appointed joint secretarial services LIMITED (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from hi point thomas street taunton somerset TA2 6HB (1 page) |
18 September 2009 | Secretary appointed joint secretarial services LIMITED (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from hi point thomas street taunton somerset TA2 6HB (1 page) |
27 July 2009 | Appointment terminated director anthony shiffers (1 page) |
27 July 2009 | Appointment terminated director anthony shiffers (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
22 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
29 June 2009 | Director appointed mrs leticia hachuel gutierrez (1 page) |
29 June 2009 | Director appointed mrs leticia hachuel gutierrez (1 page) |
15 December 2008 | Ad 15/12/08\gbp si 2@1=2\gbp ic 1/3\ (1 page) |
15 December 2008 | Ad 15/12/08\gbp si 2@1=2\gbp ic 1/3\ (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
6 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
6 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
6 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 November 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
9 November 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
21 September 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
22 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
16 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
16 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
27 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
3 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Incorporation (16 pages) |
13 October 2000 | Incorporation (16 pages) |