Tavistock Square
London
WC1H 9LG
Director Name | Jorge Alberto Grosse Mac Dougall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Spanish,Argentine |
Status | Current |
Appointed | 27 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Maria Romero Garcia-Delgado |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Mauricio GonzÃLez-Gordon LÓPez De Carrizosa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2014(10 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Manuel Jimenez Aguilar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Martin Alan Charles Skelton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Dudley Alan Cordery |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | Avda. Machupichu 17-4 Madrid 28043 Foreign |
Secretary Name | Pedro Andres Rebuelta Del Pedredo Gonzalez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Export Director |
Country of Residence | Spain |
Correspondence Address | Calle Manuel Bellido, 1 Jerez De La Frontera 11407 Spain |
Director Name | Jose Aljaro Navarro |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 May 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2005) |
Role | Financial Mgr |
Correspondence Address | C. Federico Moreno, Torroba Madrid 1bc1 Foreign |
Director Name | Enrique Valero Quintana |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2009) |
Role | Marketing Manager |
Correspondence Address | Calle Juan Al Varez Mendizabal No. 48 28008 Madrid Foreign |
Director Name | Miguel Martin Mateos |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 2012) |
Role | Financial Manager |
Country of Residence | Spain |
Correspondence Address | Arrayanes 5 11407 Jerez De La Frontera Cadiz Spain |
Director Name | Jose Antonio Rubio Guillen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2008) |
Role | Int Sales Mgr |
Correspondence Address | Calle Parque Bujaruelo 1-7c Alcorcon Madrid 28924 Foreign |
Director Name | Enrique Murillo Sanroma |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 February 2012(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2018) |
Role | Financial Manager |
Country of Residence | Spain |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gonzalezbyassuk.com |
---|---|
Email address | [email protected] |
Telephone | 01707 274790 |
Telephone region | Welwyn Garden City |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.4m at £1 | Gonzalez Byass Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,180,648 |
Gross Profit | £5,377,942 |
Net Worth | £3,861,520 |
Cash | £140,483 |
Current Liabilities | £2,040,978 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
15 May 2012 | Delivered on: 23 May 2012 Persons entitled: Graeme Ellisdon Limited Classification: Rent deposit deed Secured details: £8,329.20 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
---|---|
5 May 2005 | Delivered on: 7 May 2005 Persons entitled: Graeme Ellisdon Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in separate designated interest bearing deposit account and all monies (including interest and other accruals) from time to time standing to the credit of such account and all money from time to time withdrawn from the account. Outstanding |
9 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 August 2020 (22 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
15 November 2019 | Full accounts made up to 31 August 2019 (23 pages) |
16 October 2019 | Satisfaction of charge 1 in full (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
22 November 2018 | Full accounts made up to 31 August 2018 (23 pages) |
10 April 2018 | Termination of appointment of Enrique Murillo Sanroma as a director on 16 January 2018 (1 page) |
10 April 2018 | Appointment of Mr Manuel Jimenez Aguilar as a director on 16 January 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
24 January 2018 | Full accounts made up to 31 August 2017 (23 pages) |
3 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
3 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
8 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Jorge Alberto Grosse Mac Dougall on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Maria Romero Garcia-Delgado on 17 February 2015 (1 page) |
17 February 2015 | Secretary's details changed for Maria Romero Garcia-Delgado on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Jorge Alberto Grosse Mac Dougall on 17 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Mauricio González-Gordon López De Carrizosa on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr González-Gordon López De Carrizosa Mauricio on 1 January 2015 (2 pages) |
25 November 2014 | Full accounts made up to 31 August 2014 (18 pages) |
25 November 2014 | Full accounts made up to 31 August 2014 (18 pages) |
30 October 2014 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 30 October 2014 (1 page) |
14 July 2014 | Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages) |
14 July 2014 | Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages) |
14 July 2014 | Appointment of Mr González-Gordon López De Carrizosa Mauricio as a director on 1 March 2014 (2 pages) |
18 March 2014 | Full accounts made up to 31 August 2013 (17 pages) |
18 March 2014 | Full accounts made up to 31 August 2013 (17 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 May 2013 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 May 2013 (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 August 2012 (18 pages) |
29 October 2012 | Director's details changed for Enrique Murillo Sanroma on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Enrique Murillo Sanroma on 26 October 2012 (2 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Termination of appointment of Miguel Martin Mateos as a director (1 page) |
21 February 2012 | Appointment of Enrique Murillo Sanroma as a director (2 pages) |
21 February 2012 | Appointment of Enrique Murillo Sanroma as a director (2 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Termination of appointment of Miguel Martin Mateos as a director (1 page) |
12 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
12 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
24 March 2011 | Full accounts made up to 31 August 2010 (18 pages) |
24 March 2011 | Full accounts made up to 31 August 2010 (18 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Auditor's resignation (1 page) |
1 September 2010 | Auditor's resignation (1 page) |
26 August 2010 | Auditor's resignation (1 page) |
26 August 2010 | Auditor's resignation (1 page) |
9 July 2010 | Full accounts made up to 31 August 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 August 2009 (16 pages) |
11 February 2010 | Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page) |
11 February 2010 | Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page) |
11 February 2010 | Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jorge Alberto Grosse Mac Dougall on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Miguel Martin Mateos on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Pedro Andres Rebuelta Del Pedredo Gonzalez on 6 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Maria Romero Garcia-Delgado on 6 February 2010 (1 page) |
15 September 2009 | Appointment terminated director enrique valero quintana (1 page) |
15 September 2009 | Appointment terminated director enrique valero quintana (1 page) |
7 June 2009 | Accounts made up to 31 August 2008 (16 pages) |
7 June 2009 | Accounts made up to 31 August 2008 (16 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o the kbsp partnership harben house harben parade finchley road london NW3 6LH (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o the kbsp partnership harben house harben parade finchley road london NW3 6LH (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 August 2008 | Appointment terminated director jose rubio guillen (1 page) |
4 August 2008 | Appointment terminated director jose rubio guillen (1 page) |
8 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
8 May 2008 | Full accounts made up to 31 August 2007 (15 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
12 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
12 June 2007 | Full accounts made up to 31 August 2006 (16 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 29 ludgate hill london EC4M 7JE (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 29 ludgate hill london EC4M 7JE (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
21 March 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 March 2006 | Full accounts made up to 31 August 2005 (14 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
15 September 2005 | Nc inc already adjusted 02/08/05 (2 pages) |
15 September 2005 | Nc inc already adjusted 02/08/05 (2 pages) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | Ad 02/08/05--------- £ si 692100@1=692100 £ ic 2666666/3358766 (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Ad 02/08/05--------- £ si 692100@1=692100 £ ic 2666666/3358766 (2 pages) |
5 September 2005 | Resolutions
|
20 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
20 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 06/02/05; full list of members
|
25 February 2005 | Return made up to 06/02/05; full list of members
|
20 July 2004 | Resolutions
|
20 July 2004 | Ad 06/05/04--------- £ si 2666665@1=2666665 £ ic 1/2666666 (2 pages) |
20 July 2004 | Nc inc already adjusted 06/05/04 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 06/05/04 (2 pages) |
20 July 2004 | Ad 06/05/04--------- £ si 2666665@1=2666665 £ ic 1/2666666 (2 pages) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Incorporation (17 pages) |