Company NameBarcelona Tapas Bar And Restaurants Limited
DirectorDavid Francisco Juan Dalmau
Company StatusActive
Company Number05436522
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Francisco Juan Dalmau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Canonbie Road
London
SE23 3AQ
Secretary NameAngel Fuentes
NationalitySpanish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Levendale Road
Forest Hill
London
SE23 2TP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitebarcelona-tapas.com
Telephone020 73775111
Telephone regionLondon

Location

Registered AddressThames House 3
Wellington Street
London
Woolwich
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Europa Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
28 February 2014Registered office address changed from Unit 1 Beaufort House 15 St Botolph Street London EC3A 7DT on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 1 Beaufort House 15 St Botolph Street London EC3A 7DT on 28 February 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Angel Fuentes as a secretary (1 page)
3 February 2011Termination of appointment of Angel Fuentes as a secretary (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
22 June 2009Return made up to 26/04/09; full list of members (3 pages)
22 June 2009Return made up to 26/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 May 2007Return made up to 26/04/07; full list of members (2 pages)
31 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 June 2006Return made up to 26/04/06; full list of members (5 pages)
9 June 2006Return made up to 26/04/06; full list of members (5 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered 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 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered 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 2005Director resigned (1 page)
26 April 2005Incorporation (14 pages)
26 April 2005Incorporation (14 pages)