London
SE23 3AQ
Secretary Name | Angel Fuentes |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Levendale Road Forest Hill London SE23 2TP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | barcelona-tapas.com |
---|---|
Telephone | 020 73775111 |
Telephone region | London |
Registered Address | Thames House 3 Wellington Street London Woolwich SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Europa Leisure LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 February 2014 | Registered office address changed from Unit 1 Beaufort House 15 St Botolph Street London EC3A 7DT on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Unit 1 Beaufort House 15 St Botolph Street London EC3A 7DT on 28 February 2014 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Angel Fuentes as a secretary (1 page) |
3 February 2011 | Termination of appointment of Angel Fuentes as a secretary (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
22 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (5 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
6 June 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (14 pages) |
26 April 2005 | Incorporation (14 pages) |