Company NameSpain Investment Limited
DirectorJean-Charles Decaux
Company StatusActive
Company Number04845533
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameJean-Charles Decaux
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Boulevard De La Saussaye
92200 Neuilly Sur Seine
France
Secretary NameGateley Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameOrlone Deoprelle
NationalityFrench
StatusResigned
Appointed08 September 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2006)
RoleAssistant
Correspondence Address17 Rue Soyer
Neuilly Sur Seine
92200
France
Secretary NameIsabelle Tisseuil
NationalityFrench
StatusResigned
Appointed24 November 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2009)
RoleCompany Director
Correspondence Address12 Rue Moliere
Courbevoie
France
Secretary NameNathalie Ribero
NationalityBritish
StatusResigned
Appointed14 October 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 July 2010)
RoleCompany Director
Correspondence Address17 Rue Soyer
92200 Neuilly Sur Seine
France
Secretary NameShaw And Croft (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address115 Houndsditch
London
EC3A 7BR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,739,213
Cash£58,504
Current Liabilities£8,937,387

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
8 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
25 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (14 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (14 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 September 2012Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (2 pages)
12 September 2012Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011 (2 pages)
11 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7BR on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7BR on 11 September 2012 (1 page)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 September 2010Termination of appointment of Nathalie Ribero as a secretary (1 page)
10 September 2010Termination of appointment of Nathalie Ribero as a secretary (1 page)
26 July 2010Director's details changed for Jean-Charles Decaux on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Jean-Charles Decaux on 25 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Termination of appointment of Isabelle Tisseuil as a secretary (2 pages)
22 October 2009Termination of appointment of Shaw and Croft (Company Secretarial Services) Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Isabelle Tisseuil as a secretary (2 pages)
22 October 2009Appointment of Nathalie Ribero as a secretary (3 pages)
22 October 2009Termination of appointment of Shaw and Croft (Company Secretarial Services) Limited as a secretary (2 pages)
22 October 2009Appointment of Hbjgw Secretarial Support Limited as a secretary (3 pages)
22 October 2009Appointment of Nathalie Ribero as a secretary (3 pages)
22 October 2009Appointment of Hbjgw Secretarial Support Limited as a secretary (3 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page)
24 April 2009Registered office changed on 24/04/2009 from 115 houndsditch london EC3A 7BR (1 page)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/07
(7 pages)
21 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/07
(7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
6 December 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 December 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
30 August 2005Return made up to 25/07/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 December 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (1 page)
24 March 2004Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 2004Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (17 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (17 pages)