Company NameTorre Nueva Investment Limited
Company StatusActive
Company Number05030536
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Garbacz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Hendon Lane
Finchley
London
N3 3PS
Director NameMelvyn Corin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(same day as company formation)
RoleProperty Agent Consultant
Country of ResidenceIsrael
Correspondence AddressHa-Atsma'Ut St 8
Ra'Anana
Israel
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Secretary NameJoshua Adam Bentley
StatusCurrent
Appointed12 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Secretary NameMr Simon Anthony Bentley
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Secretary NameJulia Miller
NationalityBritish
StatusResigned
Appointed27 May 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address58 Howard Road
London
NW2 6DR
Secretary NameJoshua Adam Bentley
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2008)
RoleCompany Director
Correspondence AddressGlenwood House
5 Cedars Close
London
NW4 1TR
Secretary NameJacob Stephen Lew
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4c Welbeck Mansions
Inglewood Road
London
NW6 1QX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Garrick Way
London
County (Optional)
NW4 1TA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,128
Current Liabilities£813,937

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
25 August 2023Unaudited abridged accounts made up to 30 March 2022 (10 pages)
15 May 2023Termination of appointment of Melvyn Corin as a director on 7 May 2023 (1 page)
27 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
19 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 February 2019Director's details changed for Melvyn Corin on 30 January 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 February 2017Director's details changed for David Garbacz on 6 February 2017 (2 pages)
6 February 2017Director's details changed for David Garbacz on 6 February 2017 (2 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,085
(7 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,085
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,085
(7 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,085
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,085
(7 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,085
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Director's details changed for David Garbacz on 24 May 2012 (2 pages)
25 May 2012Director's details changed for David Garbacz on 24 May 2012 (2 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
23 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
23 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
23 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for David Garbacz on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Melvyn Corin on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Melvyn Corin on 30 January 2010 (2 pages)
26 February 2010Director's details changed for David Garbacz on 30 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 30/01/09; full list of members (8 pages)
13 February 2009Return made up to 30/01/09; full list of members (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Secretary appointed jacob stephen lew (1 page)
30 April 2008Secretary appointed jacob stephen lew (1 page)
29 April 2008Appointment terminated secretary joshua bentley (1 page)
29 April 2008Appointment terminated secretary joshua bentley (1 page)
19 February 2008Return made up to 30/01/08; full list of members (6 pages)
19 February 2008Return made up to 30/01/08; full list of members (6 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 30/01/07; full list of members (5 pages)
12 February 2007Return made up to 30/01/07; full list of members (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 30/01/06; full list of members (5 pages)
15 February 2006Return made up to 30/01/06; full list of members (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (3 pages)
14 April 2005Secretary resigned (3 pages)
23 February 2005Return made up to 30/01/05; full list of members (8 pages)
23 February 2005Return made up to 30/01/05; full list of members (8 pages)
16 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 September 2004Ad 18/02/04-11/05/04 £ si 1084@1=1084 £ ic 1/1085 (4 pages)
14 September 2004Ad 18/02/04-11/05/04 £ si 1084@1=1084 £ ic 1/1085 (4 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 02/02/04 (1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 02/02/04 (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
30 January 2004Incorporation (17 pages)
30 January 2004Incorporation (17 pages)