Company NameBuenos Aires (Blackheath) Limited
DirectorsKathryn Elizabeth Louise Vargas and Reinaldo Pedro Vargas
Company StatusActive
Company Number06052846
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Elizabeth Louise Vargas
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Chimneys St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameMr Reinaldo Pedro Vargas
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Chimneys St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Secretary NameMrs Kathryn Elizabeth Louise Vargas
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Chimneys St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84886764
Telephone regionLondon

Location

Registered Address17 Royal Parade Royal Parade
London
SE3 0TL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kathryn Elizabeth Louise Dunford
50.00%
Ordinary
1 at £1Reinaldo Vargas
50.00%
Ordinary

Financials

Year2014
Net Worth£10,572
Cash£46,034
Current Liabilities£160,238

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Registered office address changed from 86 Royal Hill Greenwich London SE10 8RT to 15 Nelson Road London SE10 9JB on 19 March 2019 (1 page)
13 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Director's details changed for Mr Reinaldo Pedro Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Reinaldo Pedro Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Reinaldo Pedro Vargas on 24 March 2017 (2 pages)
24 March 2017Secretary's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (1 page)
24 March 2017Secretary's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mrs Kathryn Elizabeth Louise Vargas on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Reinaldo Pedro Vargas on 24 March 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Secretary's details changed (1 page)
31 January 2011Secretary's details changed (1 page)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (1 page)
31 January 2011Director's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (2 pages)
31 January 2011Secretary's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (1 page)
31 January 2011Secretary's details changed for {officer_name} (1 page)
31 January 2011Director's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (2 pages)
31 January 2011Secretary's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (1 page)
31 January 2011Director's details changed for Kathryn Elizabeth Louise Dunford on 1 July 2010 (2 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kathryn Elizabeth Louise Dunford on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kathryn Elizabeth Louise Dunford on 21 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
9 December 2008Amended accounts made up to 31 March 2008 (5 pages)
9 December 2008Amended accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 February 2007Ad 15/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2007Ad 15/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
15 January 2007Incorporation (16 pages)
15 January 2007Incorporation (16 pages)