London
SW10 9QE
Director Name | Mr Jaime De La Pena |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 January 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Secretary Name | Edmund Martyn Probyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 19 Nevern Square London SW5 9PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 81276404 |
---|---|
Telephone region | London |
Registered Address | 3-71 Elm Park Gardens London SW10 9QE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,767 |
Cash | £24,013 |
Current Liabilities | £20,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 January 2023 | Termination of appointment of Edmund Martyn Probyn as a secretary on 1 November 2022 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
25 January 2023 | Termination of appointment of Jaime De La Pena as a director on 13 January 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Registered office address changed from Robeson House 10a Newton Road London London W2 5LS England to 3-71 Elm Park Gardens London SW10 9QE on 19 December 2018 (1 page) |
22 October 2018 | Registered office address changed from 19 Nevern Square London SW5 9PD to Robeson House 10a Newton Road London London W2 5LS on 22 October 2018 (1 page) |
22 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 March 2011 | Appointment of Ms Charlotte Merilyn Skene-Catling as a director (2 pages) |
28 March 2011 | Appointment of Ms Charlotte Merilyn Skene-Catling as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Company name changed mountain breeze associates LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Company name changed mountain breeze associates LIMITED\certificate issued on 03/03/11
|
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jaime De La Pena on 9 March 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
6 February 2007 | Return made up to 16/01/06; no change of members (6 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
14 November 2005 | Return made up to 16/01/05; full list of members (6 pages) |
14 November 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |