London
W1G 9QR
Secretary Name | Mr Miguel Angel Gallardo |
---|---|
Status | Current |
Appointed | 28 June 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
Director Name | Mrs Jole Isabel Elsa Margo Perez |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Skyline Associates Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 60 Market Square PO Box 364. Belize City Belize |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Secretary Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 26 May 2010) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Nominee Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Dundarry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 February 2019) |
Correspondence Address | 126 Wigmore Street. London 00000 W1U 3RZ |
Secretary Name | Nominee Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2017) |
Correspondence Address | Suite B29. Harley Street. London W1G 9QR |
Registered Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Ms Jole Isabel Elsa Margo Perez 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 May 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
25 February 2019 | Cessation of Sergio Sanchez Cofre as a person with significant control on 23 February 2019 (1 page) |
23 February 2019 | Change of details for Mr Miguel Angel Gallardo as a person with significant control on 23 February 2019 (2 pages) |
23 February 2019 | Notification of Miguel Angel Gallardo as a person with significant control on 23 February 2019 (2 pages) |
23 February 2019 | Termination of appointment of Dunderry Limited as a director on 23 February 2019 (1 page) |
1 August 2018 | Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page) |
30 July 2018 | Registered office address changed from Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Cessation of Jole Isabel Elsa Margo Perez as a person with significant control on 10 August 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017 (1 page) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 June 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
31 May 2016 | Administrative restoration application (3 pages) |
31 May 2016 | Administrative restoration application (3 pages) |
31 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
31 May 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
31 May 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 May 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
31 May 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages) |
19 October 2010 | Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages) |
14 July 2010 | Amended accounts made up to 30 November 2008 (1 page) |
14 July 2010 | Amended accounts made up to 30 November 2008 (1 page) |
4 June 2010 | Termination of appointment of Dundarry Ltd as a secretary (1 page) |
4 June 2010 | Termination of appointment of Dundarry Ltd as a secretary (1 page) |
26 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
26 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
26 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
26 May 2010 | Appointment of Secretary Dundarry Ltd as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd. as a director (1 page) |
26 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a director (2 pages) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd. as a director (1 page) |
26 May 2010 | Appointment of Secretary Dundarry Ltd as a secretary (2 pages) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a director (2 pages) |
26 May 2010 | Termination of appointment of Dunderry Limited as a director (1 page) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
26 May 2010 | Termination of appointment of Dunderry Limited as a director (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from flat 30 64 buckingham gate london SW1E 6AR (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from albany house station path staines middlesex TW18 4LW (1 page) |
27 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from albany house station path staines middlesex TW18 4LW (1 page) |
26 March 2009 | Appointment terminated director skyline associates corp. (1 page) |
26 March 2009 | Appointment terminated director skyline associates corp. (1 page) |
26 March 2009 | Appointment terminated secretary secretary corporate services LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary secretary corporate services LIMITED (1 page) |
17 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
17 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
9 March 2009 | Secretary's change of particulars / secretary corporate services LIMITED / 01/03/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / secretary corporate services LIMITED / 01/03/2009 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
11 February 2008 | Amended accounts made up to 30 November 2006 (1 page) |
11 February 2008 | Amended accounts made up to 30 November 2006 (1 page) |
13 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
22 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
28 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
28 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Incorporation (14 pages) |
21 November 2005 | Incorporation (14 pages) |