London
W1G 9QR
Secretary Name | Mr Miguel Angel Gallardo |
---|---|
Status | Current |
Appointed | 28 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
Director Name | Dundarry Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 126 Wigmore Street. London 00000 W1U 3RZ |
Director Name | Mrs Jole Isabel Elsa Margo Perez |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 3 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 | 10 February 2006(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 25 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, 3 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | 126 Wigmore Street. London 00000 W1U 3RZ |
Director Name | Nominee Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | Suite B 29 Harley Street. London 00000 W1G 9QR |
Director Name | Dundarry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 26 May 2010) |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2017) |
Correspondence Address | Suite B 29 Harley Street. London 00000 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 |
1000 at 1 | Ms Jole Isabel Elsa Margo Perez 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
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) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 November 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 May 2019 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 (1 page) |
22 May 2019 | Notification of Miguel Angel Gallardo as a person with significant control on 22 May 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
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) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 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 | 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 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 | 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) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017 (1 page) |
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 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
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) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 May 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey Cr0 0X2 on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey Cr0 0X2 on 23 May 2016 (2 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Administrative restoration application (3 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Administrative restoration application (3 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
12 May 2016 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2016-05-12
|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 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) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
26 May 2010 | Termination of appointment of Dundarry Dundarry Ltd as a director (1 page) |
26 May 2010 | Termination of appointment of Jole Margo Perez as a director (1 page) |
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 Dunderry Limited as a director (1 page) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd. as a director (1 page) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
26 May 2010 | Appointment of Dundarry Limited as a director (2 pages) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a director (2 pages) |
26 May 2010 | Termination of appointment of Nominee Secretary Ltd. as a director (1 page) |
26 May 2010 | Termination of appointment of Dundarry Dundarry Ltd as a director (1 page) |
26 May 2010 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
26 May 2010 | Appointment of Dundarry Limited as a director (2 pages) |
25 May 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
25 May 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
25 May 2010 | Appointment of Director Dundarry Ltd Dundarry Ltd as a director (2 pages) |
25 May 2010 | Appointment of Director Dundarry Ltd Dundarry Ltd as a director (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 28 February 2009 (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 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (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 | Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010 (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from, 64 buckingham gate flat 30, london, SW1E 6AR (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from, 64 buckingham gate flat 30, london, SW1E 6AR (1 page) |
25 March 2009 | Director's change of particulars / jole perez / 02/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from, flat 30 64 buckingham gate, london, SW1E 6AR, united kingdom (1 page) |
25 March 2009 | Director's change of particulars / jole perez / 02/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from flat 30 64 buckingham gate london SW1E 6AR united kingdom (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from, flat 30 64 buckingham gate, london, SW1E 6AR, united kingdom (1 page) |
24 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 64 buckingham gate, flat 30, london, SW1E 6AR, united kingdom (1 page) |
24 March 2009 | Director appointed mrs. Jole isabel elsa margo perez (1 page) |
24 March 2009 | Appointment terminated director cornhill directors LIMITED (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 64 buckingham gate, flat 30, london, SW1E 6AR, united kingdom (1 page) |
24 March 2009 | Appointment terminated secretary cornhill services LIMITED (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
24 March 2009 | Appointment terminated secretary cornhill services LIMITED (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from, 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH (1 page) |
24 March 2009 | Appointment terminated director cornhill directors LIMITED (1 page) |
4 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (10 pages) |
16 July 2008 | Return made up to 10/02/08; no change of members (6 pages) |
16 July 2008 | Return made up to 10/02/08; no change of members (6 pages) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
10 March 2006 | Ad 17/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2006 | Ad 17/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2006 | Incorporation (14 pages) |
10 February 2006 | Incorporation (14 pages) |