Algete
Madrid 28120
Foreign
Director Name | Mr Lee Darren Goodenough |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(15 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Daniel Abraham Remie Naoum |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2022) |
Role | IT Manager |
Country of Residence | Spain |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Thames Valley Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | Mead Court 10 The Mead Business Centre Berkhampstead Road Chesham Buckinghamshire HP5 3EE |
Secretary Name | OCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2011) |
Correspondence Address | 10 John Street London WC1N 2EB |
Website | www.vassit.co.uk/ |
---|
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £226,409 |
Cash | £204,230 |
Current Liabilities | £468,833 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
10 June 2021 | Delivered on: 28 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and as a Secured Party Banco Bilbao Vizcaya Argentaria, S.A., as a Secured Party Bankinter, S.A., as a Secured Party Caixabank, S.A., as a Secured Party Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 June 2021 | Delivered on: 15 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 September 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
---|---|
20 March 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
16 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
16 August 2022 | Termination of appointment of Daniel Abraham Remie Naoum as a director on 8 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Lee Darren Goodenough as a director on 8 August 2022 (2 pages) |
2 March 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
31 January 2022 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 5 Merchant Square London W2 1AY on 31 January 2022 (1 page) |
18 October 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
1 July 2021 | Resolutions
|
28 June 2021 | Registration of charge 063199300002, created on 10 June 2021 (81 pages) |
15 June 2021 | Registration of charge 063199300001, created on 10 June 2021 (25 pages) |
2 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 August 2019 | Registered office address changed from , 111 Buckingham Palace Road, London, SW1W 0SR to 123 Buckingham Palace Road London SW1W 9SH on 23 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 May 2018 | Appointment of Mr Daniel Abraham Remie Naoum as a director on 15 May 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 November 2014 | Registered office address changed from 52 Grosvenor Gardens 6Th Floor London SW1W 0AU to 111 Buckingham Palace Road London SW1W 0SR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from , 52 Grosvenor Gardens, 6th Floor, London, SW1W 0AU to 123 Buckingham Palace Road London SW1W 9SH on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 52 Grosvenor Gardens 6Th Floor London SW1W 0AU to 111 Buckingham Palace Road London SW1W 0SR on 7 November 2014 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 February 2014 | Registered office address changed from , C/O Vassit Services Ltd., Portland House Stag Place, London, SW1E 5RS, United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from C/O Vassit Services Ltd. Portland House Stag Place London SW1E 5RS United Kingdom on 10 February 2014 (1 page) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Ocs Secretaries Limited as a secretary (1 page) |
17 January 2011 | Termination of appointment of Ocs Secretaries Limited as a secretary (1 page) |
28 October 2010 | Appointment of Ocs Secretaries Limited as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Thames Valley Corporate Services Limited as a secretary (1 page) |
28 October 2010 | Termination of appointment of Thames Valley Corporate Services Limited as a secretary (1 page) |
28 October 2010 | Appointment of Ocs Secretaries Limited as a secretary (2 pages) |
8 September 2010 | Secretary's details changed for Thames Valley Corporate Services Limited on 23 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Thames Valley Corporate Services Limited on 23 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Javier Latasa on 23 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Javier Latasa on 23 July 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Registered office address changed from Mead Court, 10 Mead Business Centre, 176-178 Berkhampstead Road, Chesham HP5 3EE on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Mead Court, 10 Mead Business Centre, 176-178 Berkhampstead Road, Chesham HP5 3EE on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from , Mead Court, 10 Mead Business, Centre, 176-178 Berkhampstead, Road, Chesham, HP5 3EE on 4 March 2010 (1 page) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
23 July 2007 | Incorporation (12 pages) |
23 July 2007 | Incorporation (12 pages) |