Company NameLa Zagaleta Sl UK Limited
DirectorIgnacio Perez Diaz
Company StatusActive
Company Number05148262
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIgnacio Perez Diaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed04 November 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleDiretor
Country of ResidenceSpain
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameJose Perez Diaz
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameEnrique Perez Flores
Date of BirthAugust 1923 (Born 100 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 04 October 2020)
RoleCompany Director
Correspondence AddressRegensdorferstrasse 111
Zurich
Foreign
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2011)
Correspondence Address3rd Floor White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at €1La Zagaleta Sl
100.00%
Ordinary

Financials

Year2014
Turnover£340,204
Gross Profit£135,040
Net Worth£200,668
Cash£155,591
Current Liabilities£348,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 December 2021 (8 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
11 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 October 2020Termination of appointment of Enrique Perez Flores as a director on 4 October 2020 (1 page)
24 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 August 2020Change of details for Mr Enrique Perez Flores as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Director's details changed for Ignacio Perez Diaz on 4 November 2018 (2 pages)
15 October 2019Director's details changed for Ignacio Perez Diaz on 10 October 2019 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Appointment of Ignacio Perez Diaz as a director on 4 November 2018 (2 pages)
25 March 2019Termination of appointment of Jose Perez Diaz as a director on 4 November 2018 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 June 2018Notification of Enrique Perez Flores as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (8 pages)
29 September 2016Full accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 1
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 1
(4 pages)
15 January 2016Director's details changed for Jose Perez Diaz on 14 December 2015 (2 pages)
15 January 2016Director's details changed for Jose Perez Diaz on 14 December 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 1
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 1
(4 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • EUR 1
(4 pages)
8 November 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
8 November 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
8 November 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
23 October 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
23 October 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
23 October 2013Director's details changed for Jose Perez Diaz on 2 September 2013 (2 pages)
15 October 2013Director's details changed for Jose Perez Diaz on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Jose Perez Diaz on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Jose Perez Diaz on 1 September 2013 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 March 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
29 March 2011Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Registered office changed on 29/06/2009 from quadrant house floor 6 17 thomas more street london E1W 1YW (1 page)
29 June 2009Return made up to 08/06/09; full list of members (5 pages)
29 June 2009Return made up to 08/06/09; full list of members (5 pages)
29 June 2009Registered office changed on 29/06/2009 from quadrant house floor 6 17 thomas more street london E1W 1YW (1 page)
12 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (1 page)
12 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 08/06/08; full list of members (5 pages)
20 June 2008Return made up to 08/06/08; full list of members (5 pages)
30 January 2008Registered office changed on 30/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
30 January 2008Registered office changed on 30/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Return made up to 08/06/07; full list of members (5 pages)
20 June 2007Return made up to 08/06/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Return made up to 08/06/06; full list of members (5 pages)
16 June 2006Return made up to 08/06/06; full list of members (5 pages)
6 February 2006Full accounts made up to 31 December 2004 (10 pages)
6 February 2006Full accounts made up to 31 December 2004 (10 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
17 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 08/06/05; full list of members (5 pages)
1 July 2005Return made up to 08/06/05; full list of members (5 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
8 June 2004Incorporation (13 pages)
8 June 2004Incorporation (13 pages)